LA RUE DISTRIBUTORS, INC.
Headquarter
Name: | LA RUE DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1955 (70 years ago) |
Date of dissolution: | 26 Dec 2008 |
Entity Number: | 103560 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 20 WEST 33RD STREET, 10TH FLOOR, NEW YORK, NY, United States, 10001 |
Principal Address: | 20 WEST 33RD ST, 10TH FLR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 WEST 33RD STREET, 10TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
JACK J HAFIF | Chief Executive Officer | 20 WEST 33RD ST, 10TH FLR, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-30 | 2006-06-05 | Address | 65 DEAL ESPLANADE, DEAL, NJ, 07723, USA (Type of address: Principal Executive Office) |
1995-06-12 | 2006-06-05 | Address | 20 WEST 33RD STREET, 10TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1995-06-12 | 1997-05-30 | Address | JACK J. HAFIF, 20 WEST 33RD STREET, 10TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1981-03-26 | 1995-06-12 | Address | 417 FIFTH AVE, NEW YRK, NY, 10016, USA (Type of address: Service of Process) |
1980-06-18 | 1981-03-26 | Name | LA RUE ENTERPRISES, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081226000565 | 2008-12-26 | CERTIFICATE OF DISSOLUTION | 2008-12-26 |
060605002548 | 2006-06-05 | AMENDMENT TO BIENNIAL STATEMENT | 2005-05-01 |
050711002740 | 2005-07-11 | BIENNIAL STATEMENT | 2005-05-01 |
030530002623 | 2003-05-30 | BIENNIAL STATEMENT | 2003-05-01 |
010601002728 | 2001-06-01 | BIENNIAL STATEMENT | 2001-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State