Name: | TIBERIODUFFEY HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2005 (20 years ago) |
Entity Number: | 3170656 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 14 CHURCH STREET, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TIBERIODUFFEY HOME, INC., CONNECTICUT | 3195392 | CONNECTICUT |
Name | Role | Address |
---|---|---|
TIBERIODUFFEY HOME, INC. | DOS Process Agent | 14 CHURCH STREET, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
ELIZABETH ANN DUFFEY | Chief Executive Officer | 14 CHURCH ST, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-24 | 2025-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-24 | 2025-03-24 | Address | 14 CHURCH ST, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2007-03-09 | 2025-03-24 | Address | 14 CHURCH ST, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
2005-03-01 | 2025-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-03-01 | 2025-03-24 | Address | 14 CHURCH STREET, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250324002647 | 2025-03-24 | BIENNIAL STATEMENT | 2025-03-24 |
130430002509 | 2013-04-30 | BIENNIAL STATEMENT | 2013-03-01 |
090311002726 | 2009-03-11 | BIENNIAL STATEMENT | 2009-03-01 |
070309002243 | 2007-03-09 | BIENNIAL STATEMENT | 2007-03-01 |
050301000563 | 2005-03-01 | CERTIFICATE OF INCORPORATION | 2005-03-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State