Name: | D.F.S. FUNDING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1991 (34 years ago) |
Entity Number: | 1586976 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 117 TERRY RD., SUITE 1, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
D.F.S. FUNDING CORPORATION | DOS Process Agent | 117 TERRY RD., SUITE 1, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
VINCENT DICANIO | Chief Executive Officer | 117 TERRY RD, SUITE 1, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-14 | 2020-09-18 | Address | 720 SMITHTOWN BY PASS, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2001-12-14 | 2020-09-18 | Address | 720 SMITHTOWN BY PASS, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1999-11-23 | 2001-12-14 | Address | 732 SMITHTOWN BY PASS, SUITE 202, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1999-11-23 | 2001-12-14 | Address | 732 SMITHTOWN BYPASS, SUITE 202, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1999-11-23 | 2001-12-14 | Address | 10 JAMES NECK RD, NISSEQUOGUE, NY, 11780, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211118002240 | 2021-11-18 | BIENNIAL STATEMENT | 2021-11-18 |
200918060157 | 2020-09-18 | BIENNIAL STATEMENT | 2019-11-01 |
091109002194 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
071114002205 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
051228002525 | 2005-12-28 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State