Name: | DICKINSON FLEET SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Mar 2009 (16 years ago) |
Entity Number: | 3783714 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | Indiana |
Foreign Legal Name: | DICKINSON FLEET SERVICES, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-19 | 2023-03-13 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-01-19 | 2023-03-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-02-02 | 2023-01-19 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-02-02 | 2023-01-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-03-18 | 2022-02-02 | Address | ATTN: CLAY JACKSON, 4709 WEST 96TH STREET, INDIANAPOLIS, IN, 46268, USA (Type of address: Service of Process) |
2009-03-09 | 2019-03-18 | Address | ATTN: DAVE HENCHON, 4709 WEST 96TH STREET, INDIANAPOLIS, IN, 46268, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230313004269 | 2023-03-13 | BIENNIAL STATEMENT | 2023-03-01 |
230119004128 | 2023-01-18 | CERTIFICATE OF CORRECTION | 2023-01-18 |
220202002038 | 2022-02-01 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-01 |
210316060578 | 2021-03-16 | BIENNIAL STATEMENT | 2021-03-01 |
190318060605 | 2019-03-18 | BIENNIAL STATEMENT | 2019-03-01 |
170320006054 | 2017-03-20 | BIENNIAL STATEMENT | 2017-03-01 |
150316006024 | 2015-03-16 | BIENNIAL STATEMENT | 2015-03-01 |
130315006042 | 2013-03-15 | BIENNIAL STATEMENT | 2013-03-01 |
110406002002 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
090309000656 | 2009-03-09 | APPLICATION OF AUTHORITY | 2009-03-09 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State