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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
ROSEMARY MARTINEK | Chief Executive Officer | 1441 BROADWAY, FLOOR 30, NEW YORK, NY, United States, 10018 |
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) |
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