Search icon

DUODUO MEDIA TECHNOLOGY INC.

Company Details

Name: DUODUO MEDIA TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2015 (10 years ago)
Entity Number: 4737182
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 1534 IMPERIAL AVE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
XIAOYONG LI DOS Process Agent 1534 IMPERIAL AVE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
XIAOYONG LI Chief Executive Officer 1534 IMPERIAL AVE, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 1534 IMPERIAL AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2025-02-15 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2025-02-15 2025-04-01 Address 1534 IMPERIAL AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2025-02-15 2025-04-01 Address 1534 IMPERIAL AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2025-02-15 2025-02-15 Address 1534 IMPERIAL AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2020-02-11 2025-02-15 Address 1534 IMPERIAL AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2020-02-11 2025-02-15 Address 1534 IMPERIAL AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2015-04-03 2020-02-11 Address 41-28 COLLEGE POINT BLVD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2015-04-03 2025-02-15 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401047609 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250215000355 2025-02-15 BIENNIAL STATEMENT 2025-02-15
200211060500 2020-02-11 BIENNIAL STATEMENT 2019-04-01
150403010223 2015-04-03 CERTIFICATE OF INCORPORATION 2015-04-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State