Search icon

DRX DISTRIBUTION MANAGEMENT, INC.

Company Details

Name: DRX DISTRIBUTION MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1989 (36 years ago)
Date of dissolution: 15 Nov 1994
Entity Number: 1355945
ZIP code: 10019
County: New York
Place of Formation: New Jersey
Principal Address: 419 PARK AVE. SOUTH, NEW YORK, NY, United States, 10016
Address: 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
CAROLE G. DONLIN & LOUIS A. RECANO Chief Executive Officer 419 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
KANE KESSLER PROUJANSKY TULLMAN PREISS & NURNBERG P.C. DOS Process Agent 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1992-12-14 1993-09-27 Address 419 PARK AVE. SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1989-05-25 1992-12-14 Address ATT: ROBERT L. LAWRENCE, 1350 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
941115000536 1994-11-15 CERTIFICATE OF MERGER 1994-11-15
930927002150 1993-09-27 BIENNIAL STATEMENT 1993-05-01
921214002796 1992-12-14 BIENNIAL STATEMENT 1992-05-01
C015289-4 1989-05-25 APPLICATION OF AUTHORITY 1989-05-25

Date of last update: 23 Jan 2025

Sources: New York Secretary of State