Search icon

DAFF MANAGEMENT, INC.

Company Details

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

Chief Executive Officer

Name Role Address
FERDINARD FICARO Chief Executive Officer 10 LUDLOW STREET, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 LUDLOW STREET, YONKERS, NY, United States, 10705

Licenses

Number Status Type Date End date
0851947-DCA Inactive Business 1997-03-20 2009-03-31

History

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)

Filings

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

Fine And Fees

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