Name: | D.C. DISTRIBUTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 1991 (34 years ago) |
Date of dissolution: | 08 Jan 2014 |
Entity Number: | 1572669 |
ZIP code: | 14210 |
County: | Erie |
Place of Formation: | New York |
Address: | 69 LEDDY STREET, BUFFALO, NY, United States, 14210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES J LICHTENTAL | DOS Process Agent | 69 LEDDY STREET, BUFFALO, NY, United States, 14210 |
Name | Role | Address |
---|---|---|
GEORGE PAGE | Chief Executive Officer | 69 LEDDY STREET, BUFFALO, NY, United States, 14210 |
Start date | End date | Type | Value |
---|---|---|---|
1991-09-03 | 1997-09-12 | Address | 69 LEDDY STREET, BUFFALO, NY, 14210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140108000103 | 2014-01-08 | CERTIFICATE OF DISSOLUTION | 2014-01-08 |
110921002937 | 2011-09-21 | BIENNIAL STATEMENT | 2011-09-01 |
090828002126 | 2009-08-28 | BIENNIAL STATEMENT | 2009-09-01 |
070917002414 | 2007-09-17 | BIENNIAL STATEMENT | 2007-09-01 |
051104002584 | 2005-11-04 | BIENNIAL STATEMENT | 2005-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State