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 |
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 |
Name | Role | Address |
---|---|---|
LUIS ALBERTO LANGUAN | Chief Executive Officer | C/O LOEB BLOCK & PARTNERS LLP, 8TH FLOOR, NEW YORK, NY, United States, 10022 |
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) |
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: 20 Jan 2025
Sources: New York Secretary of State