Name: | DUCTZ INTERNATIONAL, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Aug 2007 (17 years ago) |
Entity Number: | 3561123 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Michigan |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-08-28 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-08-28 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801001796 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210803000350 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
SR-47912 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-47913 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
150803007422 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130801006179 | 2013-08-01 | BIENNIAL STATEMENT | 2013-08-01 |
110808002716 | 2011-08-08 | BIENNIAL STATEMENT | 2011-08-01 |
090821002329 | 2009-08-21 | BIENNIAL STATEMENT | 2009-08-01 |
080102000843 | 2008-01-02 | CERTIFICATE OF PUBLICATION | 2008-01-02 |
070828000075 | 2007-08-28 | APPLICATION OF AUTHORITY | 2007-08-28 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State