Name: | ESSEF DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1956 (69 years ago) |
Entity Number: | 107963 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 264 HERRICKS ROAD, MINEOLA, NY, United States, 11501 |
Principal Address: | 264 Herricks Road, Mineola, NY, United States, 11510 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT ELENOWITZ | Chief Executive Officer | 264 HERRICKS ROAD, MINEOLA, NY, United States, 11510 |
Name | Role | Address |
---|---|---|
ROBERT ELENOWITZ, PRESIDENT | Agent | 264 HERRICKS ROAD, MINEOLA, NY, 11501 |
Name | Role | Address |
---|---|---|
ESSEF DISTRIBUTORS INC | DOS Process Agent | 264 HERRICKS ROAD, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-19 | 2025-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-19 | 2024-04-19 | Address | 312 BARTUSTROL CIRCLE #109, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2024-04-19 | 2024-04-19 | Address | 264 HERRICKS ROAD, MINEOLA, NY, 11510, USA (Type of address: Chief Executive Officer) |
2023-08-17 | 2024-04-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-08-13 | 2024-04-19 | Address | 264 HERRICKS ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240419000644 | 2024-04-19 | BIENNIAL STATEMENT | 2024-04-19 |
220315002577 | 2022-03-15 | BIENNIAL STATEMENT | 2020-04-01 |
100224000149 | 2010-02-24 | CERTIFICATE OF AMENDMENT | 2010-02-24 |
080813000459 | 2008-08-13 | CERTIFICATE OF CHANGE | 2008-08-13 |
980526002132 | 1998-05-26 | BIENNIAL STATEMENT | 1998-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State