Name: | JEFFREY DISTRIBUTOR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1991 (34 years ago) |
Date of dissolution: | 10 Jun 1998 |
Entity Number: | 1553379 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 217 CENTRAL AVE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD A TURNER | Chief Executive Officer | 127 LEBRUN AVE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 217 CENTRAL AVE, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1991-06-06 | 1993-02-08 | Address | 1636 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980610000487 | 1998-06-10 | CERTIFICATE OF DISSOLUTION | 1998-06-10 |
950501002100 | 1995-05-01 | BIENNIAL STATEMENT | 1993-06-01 |
930208002335 | 1993-02-08 | BIENNIAL STATEMENT | 1992-06-01 |
910606000214 | 1991-06-06 | CERTIFICATE OF INCORPORATION | 1991-06-06 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State