Name: | DFT COMMUNICATIONS CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1999 (26 years ago) |
Entity Number: | 2332138 |
ZIP code: | 14063 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 40 TEMPLE STREET, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
MARK R.MAYTUM | Chief Executive Officer | 40 TEMPLE STREET, CHAIRMAN OF THE BOARD, CEO, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
DFT COMMUNICATIONS CORPORATION | DOS Process Agent | 40 TEMPLE STREET, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
LYNCH CORPORATION | Agent | D.B.A. LYNCH HOLDING, 401 THEODORE AVENUE, RYE, NY, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 40 TEMPLE STREET, CHAIRMAN OF THE BOARD, CEO, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 40 TEMPLE STREET, FREDONIA, NY, 14063, 0209, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 40 TEMPLE STREET, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2025-01-02 | Address | 40 TEMPLE STREET, FREDONIA, NY, 14063, 0209, USA (Type of address: Chief Executive Officer) |
2023-06-02 | 2023-06-02 | Address | 40 TEMPLE STREET, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102002800 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230602004056 | 2023-06-02 | BIENNIAL STATEMENT | 2023-01-01 |
210105060519 | 2021-01-05 | BIENNIAL STATEMENT | 2021-01-01 |
190107060184 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170123006008 | 2017-01-23 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State