Name: | DUFF SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 2012 (13 years ago) |
Entity Number: | 4258605 |
ZIP code: | 13159 |
County: | Cortland |
Place of Formation: | New York |
Address: | p.o. box 582, TULLY, NY, United States, 13159 |
Principal Address: | 5378 GEE BROOK RD, CINCINNATUS, NY, United States, 13040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY A DUFF | Chief Executive Officer | 5378 GEE BROOK RD, CINCINNATUS, NY, United States, 13040 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | p.o. box 582, TULLY, NY, United States, 13159 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-29 | 2024-03-29 | Address | 5378 GEE BROOK RD, CINCINNATUS, NY, 13040, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2024-03-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-27 | 2023-06-27 | Address | 5378 GEE BROOK RD, CINCINNATUS, NY, 13040, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2024-03-29 | Address | 5378 GEE BROOK RD, CINCINNATUS, NY, 13040, USA (Type of address: Chief Executive Officer) |
2023-06-27 | 2024-03-29 | Address | 5378 GEE BROOK ROAD, CINCINNATUS, NY, 13040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240329002418 | 2024-03-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-29 |
230627000104 | 2023-06-27 | BIENNIAL STATEMENT | 2022-06-01 |
200602060454 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180604007885 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160603006209 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State