Name: | DUO INSTRUMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 1956 (68 years ago) |
Date of dissolution: | 18 Apr 2024 |
Entity Number: | 99053 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 1660 STEPHEN ST, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1660 STEPHEN ST, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
PETER LOHRBACH JR | Chief Executive Officer | 1660 STEPHEN ST, RIDGEWOOD, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-26 | 2024-04-19 | Address | 1660 STEPHEN ST, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer) |
1995-06-26 | 2024-04-19 | Address | 1660 STEPHEN ST, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process) |
1956-12-19 | 2024-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1956-12-19 | 1995-06-26 | Address | 77-22 85TH ST., GLENDALE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419003014 | 2024-04-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-18 |
201214061243 | 2020-12-14 | BIENNIAL STATEMENT | 2020-12-01 |
201214060476 | 2020-12-14 | BIENNIAL STATEMENT | 2020-12-01 |
181206006610 | 2018-12-06 | BIENNIAL STATEMENT | 2018-12-01 |
161205006446 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
150128006405 | 2015-01-28 | BIENNIAL STATEMENT | 2014-12-01 |
130125002514 | 2013-01-25 | BIENNIAL STATEMENT | 2012-12-01 |
101223002743 | 2010-12-23 | BIENNIAL STATEMENT | 2010-12-01 |
081208002804 | 2008-12-08 | BIENNIAL STATEMENT | 2008-12-01 |
061213002381 | 2006-12-13 | BIENNIAL STATEMENT | 2006-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11681491 | 0235300 | 1976-06-28 | 1660 STEPHEN STREET, New York -Richmond, NY, 11227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11681269 | 0235300 | 1976-05-03 | 1660 STEPHEN STREET, New York -Richmond, NY, 11227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-05-10 |
Abatement Due Date | 1976-05-13 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-05-10 |
Abatement Due Date | 1976-05-13 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-05-10 |
Abatement Due Date | 1976-05-13 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-05-10 |
Abatement Due Date | 1976-06-17 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 D03 |
Issuance Date | 1976-05-10 |
Abatement Due Date | 1976-06-17 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1976-05-10 |
Abatement Due Date | 1976-06-17 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Nr Instances | 2 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100212 A04 |
Issuance Date | 1976-05-10 |
Abatement Due Date | 1976-06-17 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100215 B05 |
Issuance Date | 1976-05-10 |
Abatement Due Date | 1976-06-17 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State