Search icon

DUO DESIGN GROUP, LTD., INC.

Company Details

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

Agent

Name Role Address
MARCUS IRA E Agent 1313 SOUTH ANDREWS AVE, FORT LAUDERDALE, FL, 33316

Director

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

President

Name Role Address
BYRNS J. RICHARD President 415 E 54TH ST SUITE 12 C, NEW YORK, NY, 10022

Vice President

Name Role Address
SANDER JERRY Vice President 415 E 54TH ST SUITE 12 C, NEW YORK, NY, 10022

Secretary

Name Role Address
SANDER JERRY Secretary 415 E 54TH ST SUITE 12 C, NEW YORK, NY, 10022

Treasurer

Name Role Address
SANDER JERRY Treasurer 415 E 54TH ST SUITE 12 C, NEW YORK, NY, 10022

Events

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

Documents

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