Search icon

DUFFKAT MEDIA INC.

Headquarter

Company Details

Name: DUFFKAT MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2005 (20 years ago)
Entity Number: 3257581
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 3 Times Square, Floor 24, New York, NY, United States, 10036
Principal Address: 134 Indian Head Rd, Riverside, CT, United States, 03824

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 3 Times Square, Floor 24, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
LARA HAFFENREFFER Chief Executive Officer 134 INDIAN HEAD RD, RIVERSIDE, CT, United States, 03824

Links between entities

Type:
Headquarter of
Company Number:
0840797
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
203493619
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-12 2025-02-12 Address C/O BELL & CO, 380 LEXINGTON AVE 31FLR, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 134 INDIAN HEAD RD, RIVERSIDE, CT, 03824, USA (Type of address: Chief Executive Officer)
2011-09-23 2025-02-12 Address C/O BELL & CO, 380 LEXINGTON AVE 31FLR, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2009-09-10 2011-09-23 Address C/O BELL & CO, 380 LEXINGTON AVE 31FLR, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2007-09-10 2009-09-10 Address 380 LEXINGTON AVENUE, 31 FL, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250212002210 2025-02-12 BIENNIAL STATEMENT 2025-02-12
150902006981 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130916006604 2013-09-16 BIENNIAL STATEMENT 2013-09-01
110923002497 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090910002493 2009-09-10 BIENNIAL STATEMENT 2009-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State