DIRECTFAC INC.
Branch
Name: | DIRECTFAC INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 2008 (17 years ago) |
Branch of: | DIRECTFAC INC., Illinois (Company Number CORP_63325376) |
Entity Number: | 3736855 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 209 S. LASALLE STREET, SUITE # 503, CHICAGO, IL, United States, 60604 |
Name | Role | Address |
---|---|---|
ANDREW CARVILL | Chief Executive Officer | 1000 ELM STREET, MANCHESTER, NH, United States, 03101 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-19 | 2024-03-19 | Address | 1000 ELM STREET, MANCHESTER, NH, 03101, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-03-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-11-27 | 2024-03-19 | Address | 1000 ELM STREET, MANCHESTER, NH, 03101, USA (Type of address: Chief Executive Officer) |
2018-11-27 | 2019-01-28 | Address | 32 COTA RD, 19TH FLOOR, MERRIMACK, NH, 03054, USA (Type of address: Service of Process) |
2016-10-12 | 2018-11-27 | Address | 1000 ELM STREET, MANCHESTER, NE, 03101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240319004001 | 2024-03-19 | BIENNIAL STATEMENT | 2024-03-19 |
SR-100159 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181127006125 | 2018-11-27 | BIENNIAL STATEMENT | 2018-10-01 |
161012006085 | 2016-10-12 | BIENNIAL STATEMENT | 2016-10-01 |
141006006567 | 2014-10-06 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State