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