Name: | ATLANTIC STATES DISTRIBUTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1959 (66 years ago) |
Entity Number: | 116762 |
ZIP code: | 12204 |
County: | Albany |
Place of Formation: | New York |
Address: | 1325 BROADWAY, ALBANY, NY, United States, 12204 |
Shares Details
Shares issued 0
Share Par Value 70000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1325 BROADWAY, ALBANY, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
PHILIP B CRANE | Chief Executive Officer | 1325 BROADWAY, ALBANY, NY, United States, 12204 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-30 | 2013-01-07 | Address | 1325 BROADWAY, ALBANY, NY, 12204, 2639, USA (Type of address: Principal Executive Office) |
2002-12-30 | 2013-01-07 | Address | 1325 BROADWAY, ALBANY, NY, 12204, 2639, USA (Type of address: Chief Executive Officer) |
1993-02-01 | 2002-12-30 | Address | 1325 BROADWAY, ALBANY, NY, 12204, 2639, USA (Type of address: Principal Executive Office) |
1993-02-01 | 2002-12-30 | Address | 1325 BROADWAY, ALBANY, NY, 12204, 2639, USA (Type of address: Chief Executive Officer) |
1993-02-01 | 2002-12-30 | Address | 1325 BROADWAY, ALBANY, NY, 12204, 2639, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210504061473 | 2021-05-04 | BIENNIAL STATEMENT | 2021-01-01 |
130107006269 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
110110002679 | 2011-01-10 | BIENNIAL STATEMENT | 2011-01-01 |
081222002735 | 2008-12-22 | BIENNIAL STATEMENT | 2009-01-01 |
061221002513 | 2006-12-21 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State