Search icon

JOHNSONS TRANSFER OF DEL., INC.

Company Details

Name: JOHNSONS TRANSFER OF DEL., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1980 (45 years ago)
Entity Number: 606484
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 6951 NORWITCH DR, PHILADELPHIA, PA, United States, 19153
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DENNIS MCNICHOL III Chief Executive Officer 6951 NORWITCH DR, PHILADELPHIA, PA, United States, 19153

History

Start date End date Type Value
2000-04-11 2019-01-28 Address 111-8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-26 2000-04-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1994-02-09 2000-04-11 Address 6951 NORWITCH DRIVE, PHILADELPHIA, PA, 19153, USA (Type of address: Principal Executive Office)
1993-06-25 1994-02-09 Address 6951 NORWITCH DRIVE, PHILADELPHIA, PA, 19153, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-9967 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-9966 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060222002757 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040330002502 2004-03-30 BIENNIAL STATEMENT 2004-01-01
020205002504 2002-02-05 BIENNIAL STATEMENT 2002-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State