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

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

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

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: 20 Jan 2025

Sources: New York Secretary of State