Name: | DAIFUKU SERVICES AMERICA CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2018 (7 years ago) |
Branch of: | DAIFUKU SERVICES AMERICA CORPORATION, Florida (Company Number P14000080095) |
Entity Number: | 5322018 |
ZIP code: | 12207 |
County: | Queens |
Place of Formation: | Florida |
Foreign Legal Name: | ELITE LINE SERVICES, INC. |
Fictitious Name: | DAIFUKU SERVICES AMERICA CORPORATION |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1505 Luna Road, Suite 100, Carrollton, OH, United States, 75006 |
Name | Role | Address |
---|---|---|
CRAIG ANTILLA | Chief Executive Officer | 1505 LUNA ROAD, SUITE 100, CARROLLTON, TX, United States, 75006 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-08 | 2024-04-08 | Address | 1505 LUNA ROAD, SUITE 100, CARROLLTON, TX, 75006, USA (Type of address: Chief Executive Officer) |
2024-01-25 | 2024-04-08 | Address | 1505 LUNA ROAD, SUITE 100, CARROLLTON, TX, 75006, USA (Type of address: Chief Executive Officer) |
2024-01-25 | 2024-04-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-07-12 | 2024-01-25 | Address | 1505 LUNA ROAD, SUITE 100, CARROLLTON, TX, 75006, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2024-01-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-04-12 | 2023-07-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240408000526 | 2024-04-08 | BIENNIAL STATEMENT | 2024-04-08 |
240125002491 | 2024-01-25 | CERTIFICATE OF AMENDMENT | 2024-01-25 |
230712000092 | 2023-07-12 | BIENNIAL STATEMENT | 2022-04-01 |
180412000478 | 2018-04-12 | APPLICATION OF AUTHORITY | 2018-04-12 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State