Search icon

DFC TRANSPORTATION COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: DFC TRANSPORTATION COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1979 (46 years ago)
Entity Number: 559888
ZIP code: 10023
County: New York
Place of Formation: Delaware
Principal Address: 3600 N RIVER ROAD, FRANKLIN PARK, IL, United States, 60131
Address: 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
HOWARD M. DEAN Chief Executive Officer 3600 NORTH RIVER ROAD, FRANKLIN PARK, IL, United States, 60131

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION COMPANY DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
1999-12-06 2003-09-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1992-12-02 1999-12-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-12-02 1993-01-05 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1991-04-01 1992-12-02 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1986-10-29 1992-12-02 Address COMPANY, 70 PINE STREET, NEW YORK, NY, 10270, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20180509007 2018-05-09 ASSUMED NAME CORP INITIAL FILING 2018-05-09
030922000252 2003-09-22 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2003-10-22
010522002620 2001-05-22 BIENNIAL STATEMENT 2001-05-01
991206001140 1999-12-06 CERTIFICATE OF CHANGE 1999-12-06
990602002033 1999-06-02 BIENNIAL STATEMENT 1999-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State