Name: | DUANE PARK LOFTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1981 (44 years ago) |
Entity Number: | 694784 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 7000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN BRUNO | Chief Executive Officer | 165 DUANE STREET, NEW YORK, NY, United States, 10017 |
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 |
---|---|---|---|
2025-04-19 | 2025-04-19 | Address | C/O TUDOR REALTY SERVICES CORP, 250 PARK AVENUE SOUTH 4TH FL, NEW YORK, NY, 10003, 1402, USA (Type of address: Chief Executive Officer) |
2025-04-19 | 2025-04-19 | Address | 165 DUANE STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-04-19 | 2025-04-19 | Address | 575 5TH AVENUE, 9TH FLOOR, NEW YORK, OR, 10017, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2025-04-19 | Address | C/O TUDOR REALTY SERVICES CORP, 250 PARK AVENUE SOUTH 4TH FL, NEW YORK, NY, 10003, 1402, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-11-27 | Address | 165 DUANE STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250419000238 | 2025-04-19 | BIENNIAL STATEMENT | 2025-04-19 |
241127004492 | 2024-11-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-27 |
240731003874 | 2024-07-31 | BIENNIAL STATEMENT | 2024-07-31 |
230818002919 | 2023-04-04 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-04 |
210401061529 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State