Name: | TUPPERWARE DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1993 (32 years ago) |
Date of dissolution: | 22 Feb 2010 |
Entity Number: | 1725250 |
ZIP code: | 32802 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O TAX DEPT, PO BOX 2353, ORLANDO, FL, United States, 32802 |
Principal Address: | 14901 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, United States, 32837 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O TAX DEPT, PO BOX 2353, ORLANDO, FL, United States, 32802 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
E.V. GOINGS | Chief Executive Officer | 14901 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, United States, 32837 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-27 | 2010-02-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-27 | 2010-02-22 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-07-06 | 2007-05-29 | Address | 14901 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837, USA (Type of address: Chief Executive Officer) |
1999-06-10 | 1999-07-06 | Address | 14901 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837, USA (Type of address: Chief Executive Officer) |
1997-05-23 | 1999-09-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100222000578 | 2010-02-22 | SURRENDER OF AUTHORITY | 2010-02-22 |
090504002142 | 2009-05-04 | BIENNIAL STATEMENT | 2009-05-01 |
070529002380 | 2007-05-29 | BIENNIAL STATEMENT | 2007-05-01 |
050718002433 | 2005-07-18 | BIENNIAL STATEMENT | 2005-05-01 |
030508002174 | 2003-05-08 | BIENNIAL STATEMENT | 2003-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State