DUFFY PACKAGING SALES, INC.

Name: | DUFFY PACKAGING SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1997 (28 years ago) |
Entity Number: | 2168065 |
ZIP code: | 11560 |
County: | Nassau |
Place of Formation: | New York |
Address: | 9 MINDY COURT, LOCUST VALLEY, NY, United States, 11560 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES M DUFFY | DOS Process Agent | 9 MINDY COURT, LOCUST VALLEY, NY, United States, 11560 |
Name | Role | Address |
---|---|---|
JAMES M DUFFY | Chief Executive Officer | 9 MINDY COURT, LOCUST VALLEY, NY, United States, 11560 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-05 | 2013-10-04 | Address | 12 BUCKRAM RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
2001-08-23 | 2013-10-04 | Address | 12 BUCKRAM RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office) |
2001-08-23 | 2013-10-04 | Address | 12 BUCKRAM RD, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
1999-08-23 | 2003-08-05 | Address | 9 MINDY COURT, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
1999-08-23 | 2001-08-23 | Address | 9 MINDY COURT, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131004002152 | 2013-10-04 | BIENNIAL STATEMENT | 2013-08-01 |
110816002605 | 2011-08-16 | BIENNIAL STATEMENT | 2011-08-01 |
090806002152 | 2009-08-06 | BIENNIAL STATEMENT | 2009-08-01 |
070816002325 | 2007-08-16 | BIENNIAL STATEMENT | 2007-08-01 |
051013002735 | 2005-10-13 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State