Name: | DUQUE WELLNESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 2015 (10 years ago) |
Entity Number: | 4818359 |
ZIP code: | 10163 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. BOX 1180, NEW YORK, NY, United States, 10163 |
Principal Address: | 206 VIOLET AVENUE, second floor, Floral Park, NY, United States, 11001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DUQUE WELLNESS INC | DOS Process Agent | P.O. BOX 1180, NEW YORK, NY, United States, 10163 |
Name | Role | Address |
---|---|---|
LIZETH CATALINA DUQUE JARAMILLO | Chief Executive Officer | 206 VIOLET AVENUE, SECOND FLOOR, FLORAL PARK, NY, United States, 11001 |
Start date | End date | Type | Value |
---|---|---|---|
2022-07-07 | 2025-02-19 | Address | P.O. BOX 1180, NEW YORK, NY, 10163, USA (Type of address: Service of Process) |
2022-07-06 | 2025-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-09-11 | 2022-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-09-11 | 2022-07-07 | Address | P.O. BOX 1180, NEW YORK, NY, 10163, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219003929 | 2025-02-19 | BIENNIAL STATEMENT | 2025-02-19 |
220707001024 | 2022-07-06 | CERTIFICATE OF AMENDMENT | 2022-07-06 |
150911010056 | 2015-09-11 | CERTIFICATE OF INCORPORATION | 2015-09-11 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State