Name: | MAIN DUANE OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 1982 (43 years ago) |
Entity Number: | 770541 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 165 duane street, New York, NY, United States, 10013 |
Principal Address: | 134 DUANE STREET, APT. 3S, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL HOFFMAN | Chief Executive Officer | 134 DUANE STREET, APT. 3S, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
C/O MANAGEMENT SOLUTIONS | DOS Process Agent | 165 duane street, New York, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-06 | 2014-05-06 | Address | 138 DUANE STREET, APT 55, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2010-07-06 | 2014-05-06 | Address | 555 FIFTH AVE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2008-07-10 | 2010-07-06 | Address | 555 FIFTH AVE, 25TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2008-07-10 | 2010-07-06 | Address | 134 DUANE ST, APT. 5 S, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2006-05-10 | 2014-05-06 | Address | 845 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211020002788 | 2021-10-20 | BIENNIAL STATEMENT | 2021-10-20 |
160511006181 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140506007464 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120705002050 | 2012-07-05 | BIENNIAL STATEMENT | 2012-05-01 |
100706002915 | 2010-07-06 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State