FUNDS DISTRIBUTOR, INC.

Name: | FUNDS DISTRIBUTOR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1988 (37 years ago) |
Date of dissolution: | 13 Apr 2012 |
Entity Number: | 1297530 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | C/O KEVIN DELL, 90 PARK AVE 10TH FL, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT J CASALE | Chief Executive Officer | 105 EISENHOWER PKWY, ROSELAND, NJ, United States, 07068 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O KEVIN DELL, 90 PARK AVE 10TH FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-19 | 2006-11-10 | Address | 90 PARK AVE, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2004-03-10 | 2004-05-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2002-11-06 | 2005-05-19 | Address | 90 PARK AVE 10TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1999-11-17 | 2002-11-06 | Address | 60 STATE STREET, BOSTON, MA, 02109, USA (Type of address: Chief Executive Officer) |
1999-09-21 | 2004-03-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120413000846 | 2012-04-13 | CERTIFICATE OF TERMINATION | 2012-04-13 |
061110002604 | 2006-11-10 | BIENNIAL STATEMENT | 2006-10-01 |
050519002025 | 2005-05-19 | BIENNIAL STATEMENT | 2004-10-01 |
040511001022 | 2004-05-11 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2004-05-11 |
040310000118 | 2004-03-10 | CERTIFICATE OF CHANGE | 2004-03-10 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State