Search icon

DUCO TECHNOLOGY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

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
CHRISTIAN NENTWICH Chief Executive Officer 501 SEVENTH AVENUE, SUITE 1615, NEW YORK, NY, United States, NY100

Form 5500 Series

Employer Identification Number (EIN):
474945596
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State