Name: | DUALITY HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2017 (7 years ago) |
Entity Number: | 5253462 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-25 | 2023-12-06 | Address | 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-11-25 | 2023-12-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-05-06 | 2022-11-25 | Address | 360 NW 27TH STREET, MIAMI, FL, 33127, USA (Type of address: Service of Process) |
2019-12-30 | 2021-05-06 | Address | 7 WEST 22ND STREET, 10TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2017-12-20 | 2019-12-30 | Address | ATTN: JEFF ZIGLAR, 401 WEST 14TH STREET, 4TH FL., NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206001279 | 2023-12-06 | BIENNIAL STATEMENT | 2023-12-01 |
221215002218 | 2022-12-15 | BIENNIAL STATEMENT | 2021-12-01 |
221125000425 | 2022-11-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-23 |
210506000556 | 2021-05-06 | CERTIFICATE OF AMENDMENT | 2021-05-06 |
191230000860 | 2019-12-30 | CERTIFICATE OF AMENDMENT | 2019-12-30 |
180404000617 | 2018-04-04 | CERTIFICATE OF PUBLICATION | 2018-04-04 |
171220000325 | 2017-12-20 | APPLICATION OF AUTHORITY | 2017-12-20 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State