Search icon

HOWARD DISTRIBUTORS, INC.

Company Details

Name: HOWARD DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1988 (37 years ago)
Entity Number: 1281148
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 30 CENTRAL PARK SOUTH, #14C, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HOWARD DISTRIBUTORS, INC. DOS Process Agent 30 CENTRAL PARK SOUTH, #14C, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DR. HOWARD BERMEN Chief Executive Officer 30 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2018-07-10 2020-07-15 Address 30 CENTRAL PARK SOUTH, #14C, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2008-07-08 2018-07-10 Address 30 CENTRAL PARK SOUTH, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-07-16 2008-07-08 Address 200 E. 62ND ST., APT. 10A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1995-04-24 2012-07-31 Address 30 CENTRAL PARK SOUTH #14C, NEW YORK, NY, 10019, 1628, USA (Type of address: Principal Executive Office)
1995-04-24 1996-07-16 Address 67 IRVING PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1988-07-29 1995-04-24 Address 67 IRVING PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200715060014 2020-07-15 BIENNIAL STATEMENT 2020-07-01
180710006594 2018-07-10 BIENNIAL STATEMENT 2018-07-01
141006006075 2014-10-06 BIENNIAL STATEMENT 2014-07-01
120731002726 2012-07-31 BIENNIAL STATEMENT 2012-07-01
100824002292 2010-08-24 BIENNIAL STATEMENT 2010-07-01
080708002789 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060616002164 2006-06-16 BIENNIAL STATEMENT 2006-07-01
040726002609 2004-07-26 BIENNIAL STATEMENT 2004-07-01
020618002706 2002-06-18 BIENNIAL STATEMENT 2002-07-01
000629002050 2000-06-29 BIENNIAL STATEMENT 2000-07-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State