Name: | SERGE DUCT DESIGNS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1984 (41 years ago) |
Entity Number: | 946336 |
ZIP code: | 11217 |
County: | Queens |
Place of Formation: | New York |
Address: | 535 DEAN ST STE 124, BROOKLYN, NY, United States, 11217 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SERGE ROZENBAUM | Chief Executive Officer | 535 DEAN ST STE 124, BROOKLYN, NY, United States, 11217 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 535 DEAN ST STE 124, BROOKLYN, NY, United States, 11217 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-27 | 2025-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-11-06 | 2025-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-09-30 | 2024-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-09-28 | 2024-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-07-30 | 2024-09-28 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181121000065 | 2018-11-21 | CERTIFICATE OF AMENDMENT | 2018-11-21 |
141002007418 | 2014-10-02 | BIENNIAL STATEMENT | 2014-09-01 |
100921002310 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
080912002762 | 2008-09-12 | BIENNIAL STATEMENT | 2008-09-01 |
060829002423 | 2006-08-29 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State