Search icon

DAFFY'S, INC.

Company Details

Name: DAFFY'S, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1986 (39 years ago)
Entity Number: 1051717
ZIP code: 07094
County: New York
Place of Formation: New Jersey
Address: DAFFY'S WAY, SECAUCUS, NJ, United States, 07094

Chief Executive Officer

Name Role Address
MARCIA WILSON Chief Executive Officer DAFFY'S WAY, SECAUCUS, NJ, United States, 07094

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2002-01-10 2010-01-27 Address DAFFY'S WAY, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
2000-03-01 2002-01-10 Address DAFFY'S WAY, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
1999-09-20 2015-02-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-20 2014-11-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1993-07-29 2000-03-01 Address 350 SECAUCUS ROAD, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150203000673 2015-02-03 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2015-02-03
141105000728 2014-11-05 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2014-12-05
120217002301 2012-02-17 BIENNIAL STATEMENT 2012-01-01
100127003094 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080107002689 2008-01-07 BIENNIAL STATEMENT 2008-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
94154 CL VIO INVOICED 2008-03-26 2500 CL - Consumer Law Violation
80085 CL VIO INVOICED 2007-05-30 250 CL - Consumer Law Violation
44810 CL VIO INVOICED 2005-12-02 250 CL - Consumer Law Violation
31093 CL VIO INVOICED 2005-01-11 250 CL - Consumer Law Violation

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-10-24
Type:
Complaint
Address:
111 FIFTH AVENUE, NEW YORK, NY, 10010
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2006-11-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BREITBART
Party Role:
Plaintiff
Party Name:
DAFFY'S, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2001-07-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
DAFFY'S, INC.
Party Role:
Plaintiff
Party Name:
ITAL-SEAIR, S.R.L.,
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-10-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
BARRY KIESELSTEIN
Party Role:
Plaintiff
Party Name:
DAFFY'S, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State