Search icon

DUFRY NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DUFRY NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1995 (30 years ago)
Entity Number: 1976718
ZIP code: 12207
County: Queens
Place of Formation: New York
Principal Address: 1 MEADOWLANDS PLAZA, SUITE 902, EAST RUTHERFORD, NJ, United States, 07073
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JORDI MARTIN-CONSUEGRA Chief Executive Officer 1 MEADOWLANDS PLAZA, SUITE 902, EAST RUTHERFORD, NJ, United States, 07073

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-11-16 2023-11-16 Address 1 MEADOWLANDS PLAZA, SUITE 902, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Chief Executive Officer)
2021-09-27 2021-09-27 Address 1 MEADOWLANDS PLAZA, SUITE 902, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Chief Executive Officer)
2021-09-27 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-27 2023-11-16 Address 1 MEADOWLANDS PLAZA, SUITE 902, EAST RUTHERFORD, NJ, 07073, USA (Type of address: Chief Executive Officer)
2021-09-27 2023-11-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231116002976 2023-11-16 BIENNIAL STATEMENT 2023-11-01
211103002402 2021-11-03 BIENNIAL STATEMENT 2021-11-03
210927001128 2021-09-27 AMENDMENT TO BIENNIAL STATEMENT 2021-09-27
191106060847 2019-11-06 BIENNIAL STATEMENT 2019-11-01
180514000212 2018-05-14 CERTIFICATE OF CHANGE 2018-05-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State