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 |
Name | Role | Address |
---|---|---|
MARCIA WILSON | Chief Executive Officer | DAFFY'S WAY, SECAUCUS, NJ, United States, 07094 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
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) |
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 |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State