DUCO TECHNOLOGY, INC.

Name: | DUCO TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Sep 2015 (10 years ago) |
Entity Number: | 4814000 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 501 SEVENTH AVENUE, SUITE 1615, NEW YORK, NY, United States, NY100 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
CHRISTIAN NENTWICH | Chief Executive Officer | 501 SEVENTH AVENUE, SUITE 1615, NEW YORK, NY, United States, NY100 |
Start date | End date | Type | Value |
---|---|---|---|
2017-09-05 | 2019-09-06 | Address | 31 WEST 34TH STREET, SUITE 8001, NEW YORK, NY, NY100, 01, USA (Type of address: Chief Executive Officer) |
2017-09-05 | 2019-09-06 | Address | 31 WEST 34TH STREET, SUITE 8001, NEW YORK, NY, NY100, 01, USA (Type of address: Principal Executive Office) |
2015-09-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190906060347 | 2019-09-06 | BIENNIAL STATEMENT | 2019-09-01 |
SR-106347 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170905007108 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150902000012 | 2015-09-02 | APPLICATION OF AUTHORITY | 2015-09-02 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State