Search icon

SOUTH END DISTRIBUTORS CORP.

Company Details

Name: SOUTH END DISTRIBUTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1987 (38 years ago)
Entity Number: 1157130
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 202 UNION AVE, SUITE AA 2ND FL, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-486-8200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AUGUSTINE AYALA Chief Executive Officer 202 UNION AVE, SUITE AA 2ND FL, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
SOUTH END DISTRIBUTORS CORP. DOS Process Agent 202 UNION AVE, SUITE AA 2ND FL, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
1145022-DCA Inactive Business 2003-07-09 2010-12-31

History

Start date End date Type Value
2011-06-06 2020-08-06 Address 73 MONTROSE AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2011-06-06 2020-08-06 Address 73 MONTROSE AVENUE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1997-05-08 2011-06-06 Address 73 MONTROSE AVE, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
1997-05-08 2011-06-06 Address 73 MONTROSE AVE, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1997-05-08 2011-06-06 Address 73 MONTROSE AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200806060972 2020-08-06 BIENNIAL STATEMENT 2019-03-01
110606002545 2011-06-06 BIENNIAL STATEMENT 2011-03-01
090312002208 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070426002806 2007-04-26 BIENNIAL STATEMENT 2007-03-01
050418002321 2005-04-18 BIENNIAL STATEMENT 2005-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
607662 RENEWAL INVOICED 2008-11-28 110 CRD Renewal Fee
607663 RENEWAL INVOICED 2006-11-08 110 CRD Renewal Fee
607664 RENEWAL INVOICED 2004-12-20 110 CRD Renewal Fee
574282 LICENSE INVOICED 2003-07-17 110 Cigarette Retail Dealer License Fee

Date of last update: 16 Mar 2025

Sources: New York Secretary of State