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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
DURASERV CORP | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID ILIFF | Chief Executive Officer | 2200 LUNA RD, SUITE 160, CARROLLTON, TX, United States, 75006 |
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) |
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