Name: | DAFF MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 1974 (51 years ago) |
Date of dissolution: | 28 Jun 2016 |
Entity Number: | 348144 |
ZIP code: | 10705 |
County: | Bronx |
Place of Formation: | New York |
Address: | 10 LUDLOW STREET, YONKERS, NY, United States, 10705 |
Contact Details
Phone +1 718-220-3618
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FERDINARD FICARO | Chief Executive Officer | 10 LUDLOW STREET, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 LUDLOW STREET, YONKERS, NY, United States, 10705 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0851947-DCA | Inactive | Business | 1997-03-20 | 2009-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-21 | 2013-10-17 | Address | 2264 MORRIS AVE., BRONX, NY, 10453, 2043, USA (Type of address: Chief Executive Officer) |
1995-05-01 | 1998-07-21 | Address | 2264 MORRIS AVE, BRONX, NY, 10453, 2043, USA (Type of address: Chief Executive Officer) |
1995-05-01 | 2013-10-17 | Address | 2264 MORRIS AVE, BRONX, NY, 10453, 2043, USA (Type of address: Principal Executive Office) |
1995-05-01 | 2013-10-17 | Address | 2264 MORRIS AVE, BRONX, NY, 10453, 2043, USA (Type of address: Service of Process) |
1974-07-17 | 1995-05-01 | Address | 2256 MORRIS AVE., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160628000317 | 2016-06-28 | CERTIFICATE OF DISSOLUTION | 2016-06-28 |
140711006711 | 2014-07-11 | BIENNIAL STATEMENT | 2014-07-01 |
131017002235 | 2013-10-17 | BIENNIAL STATEMENT | 2012-07-01 |
20101004002 | 2010-10-04 | ASSUMED NAME LLC INITIAL FILING | 2010-10-04 |
080716002235 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
060626002504 | 2006-06-26 | BIENNIAL STATEMENT | 2006-07-01 |
040902002156 | 2004-09-02 | BIENNIAL STATEMENT | 2004-07-01 |
020705002120 | 2002-07-05 | BIENNIAL STATEMENT | 2002-07-01 |
000721002388 | 2000-07-21 | BIENNIAL STATEMENT | 2000-07-01 |
980721002487 | 1998-07-21 | BIENNIAL STATEMENT | 1998-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1354934 | RENEWAL | INVOICED | 2007-01-23 | 540 | Garage and/or Parking Lot License Renewal Fee |
1354935 | RENEWAL | INVOICED | 2005-01-31 | 540 | Garage and/or Parking Lot License Renewal Fee |
1354936 | RENEWAL | INVOICED | 2003-02-28 | 540 | Garage and/or Parking Lot License Renewal Fee |
1354937 | RENEWAL | INVOICED | 2001-02-06 | 540 | Garage and/or Parking Lot License Renewal Fee |
1354938 | RENEWAL | INVOICED | 1999-02-04 | 540 | Garage and/or Parking Lot License Renewal Fee |
1354939 | RENEWAL | INVOICED | 1997-03-25 | 540 | Garage and/or Parking Lot License Renewal Fee |
1354940 | RENEWAL | INVOICED | 1995-02-06 | 540 | Garage and/or Parking Lot License Renewal Fee |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State