Name: | DUALOY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1951 (74 years ago) |
Entity Number: | 82835 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 149 WEST 36TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER LUSDYK | Chief Executive Officer | 149 WEST 36TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 149 WEST 36TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-21 | 2009-12-04 | Address | 45 WEST 34TH ST, NEW YORK, NY, 10001, 3008, USA (Type of address: Chief Executive Officer) |
1995-02-13 | 2001-11-21 | Address | 45 WEST 34TH STREET, NEW YORK, NY, 10001, 3008, USA (Type of address: Chief Executive Officer) |
1995-02-13 | 2009-12-04 | Address | 45 WEST 34TH STREET, NEW YORK, NY, 10001, 3008, USA (Type of address: Principal Executive Office) |
1995-02-13 | 2009-12-04 | Address | 45 WEST 34TH STREET, NEW YORK, NY, 10001, 3008, USA (Type of address: Service of Process) |
1967-11-01 | 1995-02-13 | Address | 171 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140729009 | 2014-07-29 | ASSUMED NAME CORP INITIAL FILING | 2014-07-29 |
131126006360 | 2013-11-26 | BIENNIAL STATEMENT | 2013-11-01 |
111128002517 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
091204002469 | 2009-12-04 | BIENNIAL STATEMENT | 2009-11-01 |
031118002521 | 2003-11-18 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State