Search icon

DUBL DUCK, INC.

Company Details

Name: DUBL DUCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1930 (95 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 38710
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 600 THIRD AVE., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAHAN APPEL & NOWICK DOS Process Agent 600 THIRD AVE., NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1974-07-12 1981-05-01 Address 97-35 ALLENDALE ST., JAMAICA, NY, 11435, USA (Type of address: Service of Process)
1958-05-13 1974-07-12 Address 97-35 ALLENDALE ST., JAMAICA, NY, 11435, USA (Type of address: Service of Process)
1953-02-04 1958-05-13 Address 763 EIGHTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1939-04-05 1981-05-01 Name PEARLDUCK, INC.
1934-11-26 1953-02-04 Address 224 CANAL ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-958258 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C181067-2 1991-09-19 ASSUMED NAME CORP INITIAL FILING 1991-09-19
A761992-8 1981-05-01 CERTIFICATE OF AMENDMENT 1981-05-01
A168849-3 1974-07-12 CERTIFICATE OF AMENDMENT 1974-07-12
243799 1960-12-06 CERTIFICATE OF AMENDMENT 1960-12-06

Court Cases

Court Case Summary

Filing Date:
1986-04-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
UNION TRANSPORT CORP
Party Role:
Plaintiff
Party Name:
DUBL DUCK, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State