Name: | DUTY FREE INTERNATIONAL, INC. OF NEW YORK |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 1980 (45 years ago) |
Date of dissolution: | 10 Nov 2011 |
Entity Number: | 619169 |
ZIP code: | 10001 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 6100 HOLLYWOOD BLVD 7TH FLR, HOLLYWOOD, FL, United States, 33024 |
Address: | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
JEROME FALIC | Chief Executive Officer | 6100 HOLLYWOOD BLVD, 7TH FLR, HOLLYWOOD, FL, United States, 33024 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-21 | 2004-06-29 | Address | 1133 AVE OF THE AMERICAS, 31ST FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2002-05-06 | 2008-04-11 | Address | 203 BAL BAY DRIVE, BAL HARBOUR, FL, 33154, USA (Type of address: Chief Executive Officer) |
2000-05-16 | 2002-05-06 | Address | 63 COPPS HILL RD, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer) |
1996-05-13 | 2004-04-21 | Address | 6691 BAYMEADOW DRIVE, GLEN BURNIE, MD, 21060, USA (Type of address: Principal Executive Office) |
1996-05-13 | 2000-05-16 | Address | 63 COPPSHILL RD, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111110000129 | 2011-11-10 | CERTIFICATE OF DISSOLUTION | 2011-11-10 |
100506002024 | 2010-05-06 | BIENNIAL STATEMENT | 2010-04-01 |
080411002540 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
060516003875 | 2006-05-16 | BIENNIAL STATEMENT | 2006-04-01 |
040629000087 | 2004-06-29 | CERTIFICATE OF CHANGE | 2004-06-29 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State