Search icon

DUNCAN EQUIPMENT COMPANY

Company Details

Name: DUNCAN EQUIPMENT COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 2011 (14 years ago)
Date of dissolution: 04 Feb 2014
Entity Number: 4157059
ZIP code: 10005
County: Rockland
Place of Formation: Oklahoma
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1501 SW EXPRESSWAY DRIVE, BROKEN ARROW, OK, United States, 74012

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WILLIAM K. SCHELLER Chief Executive Officer 1501 SW EXPRESSWAY DRIVE, BROKEN ARROW, OK, United States, 74012

History

Start date End date Type Value
2012-06-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-10-24 2012-06-25 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-102989 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140204000348 2014-02-04 CERTIFICATE OF TERMINATION 2014-02-04
131107006913 2013-11-07 BIENNIAL STATEMENT 2013-10-01
120625000896 2012-06-25 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-25
111024000669 2011-10-24 APPLICATION OF AUTHORITY 2011-10-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State