Search icon

DUKE TECHNOLOGY, INC.

Company Details

Entity Name: DUKE TECHNOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Jan 2018 (7 years ago)
Date of dissolution: 10 Apr 2024 (10 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Apr 2024 (10 months ago)
Document Number: F18000000434
FEI/EIN Number 840922160
Address: 1468 West Ninth Street, STE 330, 3rd Floor, Cleveland, OH, 44113, US
Mail Address: 301 N. CATTLEMEN ROAD, SUITE 301, SARASOTA, FL, 34232
Place of Formation: COLORADO

Director

Name Role Address
VASANDANI BRIAN Director 605 3RD AVE, NEW YORK, NY, 10158
MARTELL PATRICK Director 5 Howick Place, London, SW1P WG

President

Name Role Address
MARTELL PATRICK President 5 Howick Place, London, SW1P WG

Vice President

Name Role Address
Marc Levine Vice President 301 N Cattlemen Rd Ste 301, Sarasota, FL, 34232

o

Name Role Address
Marc Levine o 301 N Cattlemen Rd Ste 301, Sarasota, FL, 34232

Chief Financial Officer

Name Role Address
DONAGHER KEVIN Chief Financial Officer 200 5th Ave, Waltham, MA, 02451

Assistant Secretary

Name Role Address
PETER PATRICIA Assistant Secretary 605 RD AVE, NEW YORK, NY, 10158

Tax

Name Role Address
Pinzone Keri Tax 1983 Marcus Avenue, Ste. 250, Lake Success, NY, 11042

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-04-10 No data No data
CHANGE OF MAILING ADDRESS 2024-04-10 1468 West Ninth Street, STE 330, 3rd Floor, Cleveland, OH 44113 No data
REGISTERED AGENT CHANGED 2024-04-10 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1468 West Ninth Street, STE 330, 3rd Floor, Cleveland, OH 44113 No data

Documents

Name Date
WITHDRAWAL 2024-04-10
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
Foreign Profit 2018-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State