Name: | TKO DISTRIBUTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1987 (37 years ago) |
Entity Number: | 1221783 |
ZIP code: | 10567 |
County: | Westchester |
Place of Formation: | New York |
Address: | 107 RIDGE ROAD, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
N WILLIAM GOOD | Chief Executive Officer | 107 RIDGE ROAD, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 107 RIDGE ROAD, CORTLANDT MANOR, NY, United States, 10567 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-12 | 2019-04-01 | Address | 107 RIDGE ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office) |
2012-01-12 | 2019-04-01 | Address | 107 RIDGE ROAD, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
2001-12-07 | 2012-01-12 | Address | 107 RIDGE ROAD, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
1993-05-11 | 2012-01-12 | Address | 107 RIDGE ROAD, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office) |
1993-05-11 | 2012-01-12 | Address | 107 RIDGE ROAD, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190401002014 | 2019-04-01 | BIENNIAL STATEMENT | 2017-12-01 |
140210002261 | 2014-02-10 | BIENNIAL STATEMENT | 2013-12-01 |
130109000375 | 2013-01-09 | CERTIFICATE OF AMENDMENT | 2013-01-09 |
120112002416 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
091224002217 | 2009-12-24 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State