Name: | DUTY FREE AMERICAS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 2010 (15 years ago) |
Entity Number: | 3995649 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Maryland |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 6100 HOLLYWOOD BLVD, 7TH FL, HOLLYWOOD, FL, United States, 33024 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JEROME FALIC | Chief Executive Officer | 6100 HOLLYWOOD BLVD, 7TH FL, HOLLYWOOD, FL, United States, 33024 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-09-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-11-06 | 2016-09-01 | Address | 6100 HOLLYWOOD BLVD, 7TH FL, HOLLYWOOD, FL, 33024, USA (Type of address: Chief Executive Officer) |
2012-06-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-09-15 | 2012-06-27 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200902060148 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
200102062335 | 2020-01-02 | BIENNIAL STATEMENT | 2018-09-01 |
SR-102204 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160901006007 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140902006892 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
143251 | CL VIO | INVOICED | 2011-11-17 | 125 | CL - Consumer Law Violation |
143589 | CL VIO | INVOICED | 2011-11-17 | 125 | CL - Consumer Law Violation |
148534 | CL VIO | INVOICED | 2011-11-17 | 125 | CL - Consumer Law Violation |
148537 | CL VIO | INVOICED | 2011-11-17 | 125 | CL - Consumer Law Violation |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State