Search icon

DAFFODIL INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DAFFODIL INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 2004 (21 years ago)
Date of dissolution: 23 Apr 2015
Entity Number: 3137369
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 33-17 36TH AVE, LONG ISLAND CITY, NY, United States, 11106

Contact Details

Phone +1 718-392-5199

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SAYEED NOOR Agent 73-12 35TH AVENUE, APT #F 24, JACKSON HEIGHTS, NY, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-17 36TH AVE, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
SAYEED NOOR Chief Executive Officer 33-17 36TH AVE, LONG ISLAND CITY, NY, United States, 11106

Licenses

Number Status Type Date End date
1187901-DCA Inactive Business 2005-01-19 2015-12-31

History

Start date End date Type Value
2006-11-22 2010-12-09 Address 33-17 36TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2006-11-22 2010-12-09 Address 33-17 36TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
2004-12-14 2010-12-09 Address 33-17 36TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150423000265 2015-04-23 CERTIFICATE OF DISSOLUTION 2015-04-23
141216006878 2014-12-16 BIENNIAL STATEMENT 2014-12-01
130109002367 2013-01-09 BIENNIAL STATEMENT 2012-12-01
101209002464 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081204002449 2008-12-04 BIENNIAL STATEMENT 2008-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1522741 RENEWAL INVOICED 2013-12-03 110 Cigarette Retail Dealer Renewal Fee
159768 LL VIO INVOICED 2011-12-23 375 LL - License Violation
161057 OL VIO INVOICED 2011-12-23 250 OL - Other Violation
693588 RENEWAL INVOICED 2011-10-18 110 CRD Renewal Fee
315032 CNV_SI INVOICED 2010-12-21 20 SI - Certificate of Inspection fee (scales)
693585 RENEWAL INVOICED 2009-10-13 110 CRD Renewal Fee
117993 TS VIO INVOICED 2009-09-22 500 TS - State Fines (Tobacco)
117992 SS VIO INVOICED 2009-09-22 50 SS - State Surcharge (Tobacco)
117994 TP VIO INVOICED 2009-09-22 750 TP - Tobacco Fine Violation
693586 RENEWAL INVOICED 2007-11-17 110 CRD Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State