Search icon

DURASERV CORP

Company Details

Name: DURASERV CORP
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 2016 (8 years ago)
Date of dissolution: 24 Jan 2025
Entity Number: 5011472
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 2200 Luna Rd, Suite 160, Carrollton, TX, United States, 75006

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
DURASERV CORP DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID ILIFF Chief Executive Officer 2200 LUNA RD, SUITE 160, CARROLLTON, TX, United States, 75006

History

Start date End date Type Value
2024-09-12 2024-09-12 Address 11431 FERRELL DRIVE, SUITE 204, FARMERS BRANCH, TX, 75234, USA (Type of address: Chief Executive Officer)
2024-09-12 2024-09-12 Address 2200 LUNA RD, SUITE 160, CARROLLTON, TX, 75006, USA (Type of address: Chief Executive Officer)
2020-09-14 2024-09-12 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-09-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-09-04 2024-09-12 Address 11431 FERRELL DRIVE, SUITE 204, FARMERS BRANCH, TX, 75234, USA (Type of address: Chief Executive Officer)
2018-09-04 2020-09-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-09-21 2018-09-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240912003838 2024-09-12 BIENNIAL STATEMENT 2024-09-12
220919000412 2022-09-19 BIENNIAL STATEMENT 2022-09-01
200914060515 2020-09-14 BIENNIAL STATEMENT 2020-09-01
SR-76518 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904008539 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160921000016 2016-09-21 APPLICATION OF AUTHORITY 2016-09-21

Date of last update: 31 Jan 2025

Sources: New York Secretary of State