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
Name | Role | Address |
---|---|---|
DAHAN APPEL & NOWICK | DOS Process Agent | 600 THIRD AVE., NEW YORK, NY, United States, 10016 |
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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State