Entity Name: | DUO DESIGN GROUP, LTD., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 Apr 2010 (15 years ago) |
Date of dissolution: | 02 Mar 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Mar 2017 (8 years ago) |
Document Number: | F10000001909 |
FEI/EIN Number | 134101671 |
Address: | 415 E 54TH ST, SUITE 12C, NEW YORK, NY, 10022 |
Mail Address: | 415 E 54TH ST, SUITE 12C, NEW YORK, NY, 10022 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
MARCUS IRA E | Agent | 1313 SOUTH ANDREWS AVE, FORT LAUDERDALE, FL, 33316 |
Name | Role | Address |
---|---|---|
BYRNS J. RICHARD | Director | 415 E 54TH ST SUITE 12 C, NEW YORK, NY, 10022 |
SANDER JERRY | Director | 415 E 54TH ST SUITE 12 C, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
BYRNS J. RICHARD | President | 415 E 54TH ST SUITE 12 C, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
SANDER JERRY | Vice President | 415 E 54TH ST SUITE 12 C, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
SANDER JERRY | Secretary | 415 E 54TH ST SUITE 12 C, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
SANDER JERRY | Treasurer | 415 E 54TH ST SUITE 12 C, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-03-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-26 | 415 E 54TH ST, SUITE 12C, NEW YORK, NY 10022 | No data |
CHANGE OF MAILING ADDRESS | 2011-02-26 | 415 E 54TH ST, SUITE 12C, NEW YORK, NY 10022 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2017-03-02 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-03-07 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-02-26 |
Foreign Profit | 2010-04-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State