Name: | DANA COMMERCIAL CREDIT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1987 (37 years ago) |
Date of dissolution: | 18 Dec 2009 |
Entity Number: | 1222670 |
ZIP code: | 43615 |
County: | New York |
Place of Formation: | Delaware |
Address: | 4500 DORR ST., TOLEDO, OH, United States, 43615 |
Principal Address: | 6201 TRUST DR, HOLLAND, OH, United States, 43528 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH A BEHAM | Chief Executive Officer | 6201 TRUST DR, HOLLAND, OH, United States, 43528 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4500 DORR ST., TOLEDO, OH, United States, 43615 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-12 | 2006-02-02 | Address | 1480 FORD ST, MAUMEE, OH, 43537, USA (Type of address: Principal Executive Office) |
2004-01-12 | 2006-02-02 | Address | 1480 FORD ST, MAUMEE, OH, 43537, USA (Type of address: Chief Executive Officer) |
2000-02-22 | 2004-01-12 | Address | 1801 RICHARDS ROAD, TOLEDO, OH, 43607, USA (Type of address: Chief Executive Officer) |
2000-02-22 | 2004-01-12 | Address | 1801 RICHARDS ROAD, TOLEDO, OH, 43607, USA (Type of address: Principal Executive Office) |
2000-02-22 | 2009-12-18 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091218000018 | 2009-12-18 | SURRENDER OF AUTHORITY | 2009-12-18 |
080129002474 | 2008-01-29 | BIENNIAL STATEMENT | 2007-12-01 |
060202003035 | 2006-02-02 | BIENNIAL STATEMENT | 2005-12-01 |
040112002105 | 2004-01-12 | BIENNIAL STATEMENT | 2003-12-01 |
000222002520 | 2000-02-22 | BIENNIAL STATEMENT | 1999-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State