DFT LOCAL SERVICE CORPORATION

Name: | DFT LOCAL SERVICE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1998 (27 years ago) |
Entity Number: | 2269618 |
ZIP code: | 14063 |
County: | Chautauqua |
Place of Formation: | Delaware |
Address: | 40 TEMPLE STREET, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MARK R. MAYTUM | Chief Executive Officer | 40 TEMPLE STREET, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
DFT LOCAL SERVICE CORPORATION | DOS Process Agent | 40 TEMPLE STREET, FREDONIA, NY, United States, 14063 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-28 | 2024-05-28 | Address | 40 TEMPLE STREET, FREDONIA, NY, 14063, 0209, USA (Type of address: Chief Executive Officer) |
2024-05-28 | 2024-05-28 | Address | 40 TEMPLE STREET, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-05-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2010-06-24 | 2024-05-28 | Address | 40 TEMPLE STREET, FREDONIA, NY, 14063, 0209, USA (Type of address: Chief Executive Officer) |
2010-06-24 | 2024-05-28 | Address | 40 TEMPLE STREET, FREDONIA, NY, 14063, 0209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240528001093 | 2024-05-28 | BIENNIAL STATEMENT | 2024-05-28 |
SR-27406 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180606006065 | 2018-06-06 | BIENNIAL STATEMENT | 2018-06-01 |
160603007110 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140603007072 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State