Name: | DANA DUKE PHOTOGRAPHY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1982 (43 years ago) |
Entity Number: | 796462 |
ZIP code: | 12776 |
County: | New York |
Place of Formation: | New York |
Address: | 855 COUNTY RD 93, ROSCOE, NY, United States, 12776 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANA DUKE | Chief Executive Officer | 855 COUNTY RD 93, ROSCOE, NY, United States, 12776 |
Name | Role | Address |
---|---|---|
DANA L DUKE | DOS Process Agent | 855 COUNTY RD 93, ROSCOE, NY, United States, 12776 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-19 | 2004-12-01 | Address | NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1995-07-19 | 2004-12-01 | Address | 935 HANKINS RD, ROSCOE, NY, 12776, USA (Type of address: Principal Executive Office) |
1995-07-19 | 2004-12-01 | Address | 935 HANKINS RD, ROSCOE, NY, 12776, USA (Type of address: Service of Process) |
1982-10-04 | 1995-07-19 | Address | 450 SEVENTH AVE., NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110103002309 | 2011-01-03 | BIENNIAL STATEMENT | 2010-10-01 |
081103002688 | 2008-11-03 | BIENNIAL STATEMENT | 2008-10-01 |
061018002046 | 2006-10-18 | BIENNIAL STATEMENT | 2006-10-01 |
041201002417 | 2004-12-01 | BIENNIAL STATEMENT | 2004-10-01 |
021011002220 | 2002-10-11 | BIENNIAL STATEMENT | 2002-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State