Search icon

DFC-DUFERCO CORPORATION

Company Details

Name: DFC-DUFERCO CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2001 (24 years ago)
Entity Number: 2598567
ZIP code: 10022
County: New York
Place of Formation: Panama
Address: 505 PARK AVE FL 8, 505 PARK AVENUE,8TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: C/O LOEB BLOCK & PARTNERS LLP, 505 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
LUIS ALBERTO LANGUAN Chief Executive Officer C/O LOEB BLOCK & PARTNERS LLP, 8TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
DFC-DUFERCO CORPORATION ATTN: HOWARD BERKE DOS Process Agent 505 PARK AVE FL 8, 505 PARK AVENUE,8TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2017-07-10 2021-01-22 Address 505 PARK AVE FL 8, 505 PARK AVENUE,8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-02-24 2017-07-10 Address C/O LOEB BLOCK & PARTNERS LLP, 505 PARK AVENUE,8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-05-04 2015-02-24 Address C/O LOEB BLOCK & PARTNERS LLP, 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-05-04 2015-02-24 Address AV SAMUEL LEWIS Y CALLE 56, PANAMA CIUDAD, 00000, PAN (Type of address: Chief Executive Officer)
2007-05-04 2015-02-24 Address C/O LOEB BLOCK & PARTNERS LLP, 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2003-03-14 2007-05-04 Address AV SAMUEL LEWIS Y CALLE 56, PANAMA CIUDAD, 00000, PAN (Type of address: Chief Executive Officer)
2003-03-14 2007-05-04 Address 505 PARK AVE, 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2001-01-25 2007-05-04 Address C/O LOEB BLOCK & PARTNERS LLP, 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210122060440 2021-01-22 BIENNIAL STATEMENT 2021-01-01
190307060743 2019-03-07 BIENNIAL STATEMENT 2019-01-01
170710006551 2017-07-10 BIENNIAL STATEMENT 2017-01-01
150224006314 2015-02-24 BIENNIAL STATEMENT 2015-01-01
130125006122 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110217002247 2011-02-17 BIENNIAL STATEMENT 2011-01-01
081218002427 2008-12-18 BIENNIAL STATEMENT 2009-01-01
070504002696 2007-05-04 BIENNIAL STATEMENT 2007-01-01
030314002621 2003-03-14 BIENNIAL STATEMENT 2003-01-01
010125000822 2001-01-25 APPLICATION OF AUTHORITY 2001-01-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State