-
Home Page
›
-
Counties
›
-
New York
›
-
60090
›
-
DURAVEST, INC.
Company Details
Name: |
DURAVEST, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
23 Oct 2007 (17 years ago)
|
Date of dissolution: |
27 Jul 2011 |
Branch of: |
DURAVEST, INC., Florida
(Company Number 680688)
|
Entity Number: |
3584008 |
ZIP code: |
60090
|
County: |
New York |
Place of Formation: |
Florida |
Address: |
1040 S MILWAUKEE AVE, STE 250, WHEELING CHICAGO, IL, United States, 60090 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
1040 S MILWAUKEE AVE, STE 250, WHEELING CHICAGO, IL, United States, 60090
|
Chief Executive Officer
Name |
Role |
Address |
HENDRIK HAMMYE
|
Chief Executive Officer
|
SEEHOFSTR 6, ZURICH (CH), Switzerland
|
History
Start date |
End date |
Type |
Value |
2007-10-23
|
2009-12-04
|
Address
|
1040 S MILWAUKEE AVE STE 250, WHEELING CHICAGO, IL, 60090, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2051870
|
2011-07-27
|
ANNULMENT OF AUTHORITY
|
2011-07-27
|
091204002413
|
2009-12-04
|
BIENNIAL STATEMENT
|
2009-10-01
|
071023000817
|
2007-10-23
|
APPLICATION OF AUTHORITY
|
2007-10-23
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0710590
|
Securities, Commodities, Exchange
|
2007-11-26
|
motion before trial
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
pretrial conference held
|
Nature Of Judgment |
no monetary award
|
Judgement |
defendant
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2007-11-26
|
Termination Date |
2008-10-09
|
Date Issue Joined |
2008-02-04
|
Pretrial Conference Date |
2008-09-25
|
Section |
0078
|
Status |
Terminated
|
Parties
Name |
DURAVEST, INC.
|
Role |
Plaintiff
|
|
Name |
VISCARDI, AG,
|
Role |
Defendant
|
|
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State