Name: | JOSEPH G. DUFFY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1954 (70 years ago) |
Date of dissolution: | 03 Jan 2002 |
Entity Number: | 96229 |
ZIP code: | 10011 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 4126 NORLAND AVE, BURNABY, B.C., Canada, V5G-3S8 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
PAUL A. HOUSTON | Chief Executive Officer | SCOTT'S RESTAURANTS INC, 500 HOOD ROAD, MARKHAM, ONTARIO, Canada, L3R-0P6 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-08 | 2000-12-12 | Address | 42 IVY HILL ROAD, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer) |
1994-10-24 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-03-09 | 1999-09-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-03-09 | 1997-01-08 | Address | 255 9TH STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 2000-12-12 | Address | 4126 NORLAND AVE, BURNABY, BRITISH COLUMBIA, CAN (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020103000874 | 2002-01-03 | CERTIFICATE OF MERGER | 2002-01-03 |
001212002334 | 2000-12-12 | BIENNIAL STATEMENT | 2000-12-01 |
990914001327 | 1999-09-14 | CERTIFICATE OF CHANGE | 1999-09-14 |
981217002351 | 1998-12-17 | BIENNIAL STATEMENT | 1998-12-01 |
970108002001 | 1997-01-08 | BIENNIAL STATEMENT | 1996-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
188876 | OL VIO | INVOICED | 2012-08-24 | 1000 | OL - Other Violation |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State