Search icon

DISTRIBUTION INTERNATIONAL NORTHEAST, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DISTRIBUTION INTERNATIONAL NORTHEAST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1993 (32 years ago)
Date of dissolution: 14 Jan 2023
Entity Number: 1717889
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: 601 JEFFERSON ST, HOUSTON, TX, United States, 77002
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEVE MARGOLIUS Chief Executive Officer 601 JEFFERSON ST, HOUSTON, TX, United States, 77002

History

Start date End date Type Value
2021-03-10 2023-01-14 Address 601 JEFFERSON ST, HOUSTON, TX, 77002, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-01-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-01-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-04-16 2021-03-10 Address 11-40 BORDEN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2013-04-16 2015-04-01 Address 9000 RAILWOOD DR, HOUSTON, TX, 77078, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230114000442 2023-01-13 CERTIFICATE OF TERMINATION 2023-01-13
210310060541 2021-03-10 BIENNIAL STATEMENT 2019-04-01
SR-20540 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20541 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150401006160 2015-04-01 BIENNIAL STATEMENT 2015-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State