Search icon

DUANE PARK LOFTS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
KEVIN BRUNO Chief Executive Officer 165 DUANE STREET, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
corporation service company Agent 80 state street, ALBANY, NY, 12207

History

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)

Filings

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