Search icon

DANA COMMERCIAL CREDIT CORPORATION

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH A BEHAM Chief Executive Officer 6201 TRUST DR, HOLLAND, OH, United States, 43528

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4500 DORR ST., TOLEDO, OH, United States, 43615

History

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)

Filings

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