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
Name | Role | Address |
---|---|---|
HOWARD DISTRIBUTORS, INC. | DOS Process Agent | 30 CENTRAL PARK SOUTH, #14C, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DR. HOWARD BERMEN | Chief Executive Officer | 30 CENTRAL PARK SOUTH, NEW YORK, NY, United States, 10019 |
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) |
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