Search icon

DICKSON TRANSPORT (N.A.) INC.

Company Details

Name: DICKSON TRANSPORT (N.A.) INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2000 (25 years ago)
Entity Number: 2478771
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 1441 BROADWAY, FLOOR 30, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
ROSEMARY MARTINEK Chief Executive Officer 1441 BROADWAY, FLOOR 30, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2008-04-28 2020-01-24 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2008-04-28 2020-09-11 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-02-07 2008-04-28 Address 225 WEST 34TH STREET, SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2004-04-21 2008-02-07 Address 1441 BROADWAY, FLOOR 30, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2004-04-21 2008-02-07 Address 1441 BROADWAY, FLOOR 30, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2004-04-21 2008-02-07 Address 225 WEST 34TH STREET, SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2000-02-28 2004-04-21 Address 225 WEST 34TH ST., SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2000-02-28 2008-04-28 Address 225 WEST 34TH ST., SUITE 910, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200911000502 2020-09-11 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2020-09-11
200124000076 2020-01-24 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2020-02-23
080428000652 2008-04-28 CERTIFICATE OF CHANGE 2008-04-28
080207002922 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060306003119 2006-03-06 BIENNIAL STATEMENT 2006-02-01
040421002677 2004-04-21 BIENNIAL STATEMENT 2004-02-01
000228000758 2000-02-28 APPLICATION OF AUTHORITY 2000-02-28

Date of last update: 20 Jan 2025

Sources: New York Secretary of State