Name: | MADEO DISTRIBUTOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 1990 (35 years ago) |
Date of dissolution: | 22 Feb 2006 |
Entity Number: | 1462639 |
ZIP code: | 11232 |
County: | Richmond |
Place of Formation: | New York |
Address: | 40 21ST STREET, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY MADEO | Chief Executive Officer | 314 BAY 13TH ST, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 21ST STREET, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-17 | 2002-07-17 | Address | 68 REID AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer) |
1990-07-23 | 1993-09-17 | Address | 2 PENNSYLVANIA PLAZA, SUITE 1500, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060222000312 | 2006-02-22 | CERTIFICATE OF DISSOLUTION | 2006-02-22 |
040811002474 | 2004-08-11 | BIENNIAL STATEMENT | 2004-07-01 |
020717002404 | 2002-07-17 | BIENNIAL STATEMENT | 2002-07-01 |
000912002406 | 2000-09-12 | BIENNIAL STATEMENT | 2000-07-01 |
980629002432 | 1998-06-29 | BIENNIAL STATEMENT | 1998-07-01 |
960909002342 | 1996-09-09 | BIENNIAL STATEMENT | 1996-07-01 |
930917002966 | 1993-09-17 | BIENNIAL STATEMENT | 1993-07-01 |
C165543-3 | 1990-07-23 | CERTIFICATE OF INCORPORATION | 1990-07-23 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State