HOYT DISTRIBUTORS, INC.

Name: | HOYT DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1987 (38 years ago) |
Entity Number: | 1216431 |
ZIP code: | 11787 |
County: | Queens |
Place of Formation: | New York |
Address: | 16 HILLS PARK LANE, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONNA MAGNUSSEN | Chief Executive Officer | 16 HILLS PARK LANE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
DONNA MAGNUSSEN | DOS Process Agent | 16 HILLS PARK LANE, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-13 | 2020-01-31 | Address | 16 HILL PARK AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1993-12-13 | 2020-01-31 | Address | 4600 5TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1993-12-13 | 2020-01-31 | Address | 4600 5TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1987-11-12 | 1993-12-13 | Address | N.Y. INC. R MAGNUSSEN, 4600 FIFTH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200131060268 | 2020-01-31 | BIENNIAL STATEMENT | 2019-11-01 |
931213002041 | 1993-12-13 | BIENNIAL STATEMENT | 1993-11-01 |
B565762-4 | 1987-11-12 | CERTIFICATE OF INCORPORATION | 1987-11-12 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State