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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM K. SCHELLER | Chief Executive Officer | 1501 SW EXPRESSWAY DRIVE, BROKEN ARROW, OK, United States, 74012 |
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) |
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