Search icon

DUKE CONCEPT LLC

Company Details

Name: DUKE CONCEPT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2013 (11 years ago)
Entity Number: 4486359
ZIP code: 11228
County: Richmond
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G4LQRGTGP311 2022-06-06 124 BIRCH ROAD, STATEN ISLAND, NY, 10303, 1749, USA 124 BIRCH ROAD, STATEN ISLAND, NY, 10303, 1749, USA

Business Information

Doing Business As DUKE CONCEPT ENTERTAINMENT
URL www.dukeconcept.com
Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2021-05-13
Initial Registration Date 2021-05-05
Entity Start Date 2013-11-13
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name OSITA F UGEH
Role CEO
Address 643 VOORHEES AVE, MIDDLESEX, NJ, 08846, USA
Government Business
Title PRIMARY POC
Name OSITA F UGEH
Role CEO
Address 643 VOORHEES AVE, MIDDLESEX, NJ, 08846, USA
Past Performance Information not Available

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Filings

Filing Number Date Filed Type Effective Date
211127000262 2021-11-27 BIENNIAL STATEMENT 2021-11-27
131113000543 2013-11-13 ARTICLES OF ORGANIZATION 2013-11-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706206 Other Contract Actions 2017-10-24 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 100000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2017-10-24
Termination Date 2021-03-12
Date Issue Joined 2018-05-23
Section 1330
Status Terminated

Parties

Name ALABA
Role Plaintiff
Name DUKE CONCEPT LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State