Search icon

ENGINE DISTRIBUTORS, INC.

Company Details

Name: ENGINE DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1993 (32 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1744785
ZIP code: 08012
County: New York
Place of Formation: New Jersey
Address: 400 UNIVERSITY CT., BLACKWOOD, NJ, United States, 08012
Principal Address: 400 UNIVERSITY COURT, BLACKWOOD, NJ, United States, 08012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 UNIVERSITY CT., BLACKWOOD, NJ, United States, 08012

Chief Executive Officer

Name Role Address
GLENN CUMMINS JR. Chief Executive Officer 400 UNIVERSITY COURT, BLACKWOOD, NJ, United States, 08012

History

Start date End date Type Value
1999-08-10 2001-07-05 Address 332 S 17TH ST, CAMDEN, NJ, 08105, USA (Type of address: Service of Process)
1996-01-31 2001-07-05 Address 332 S 17TH ST, CAMDEN, NJ, 08105, USA (Type of address: Chief Executive Officer)
1996-01-31 2001-07-05 Address 332 S 17TH ST, CAMDEN, NJ, 08105, USA (Type of address: Principal Executive Office)
1996-01-31 1999-08-10 Address 16-33 157TH ST, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
1993-07-27 1996-01-31 Address 332 SOUTH 17TH STREET, CAMDEN, NJ, 08105, 1798, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2128312 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
090720002527 2009-07-20 BIENNIAL STATEMENT 2009-07-01
070730002715 2007-07-30 BIENNIAL STATEMENT 2007-07-01
050913002684 2005-09-13 BIENNIAL STATEMENT 2005-07-01
030717002332 2003-07-17 BIENNIAL STATEMENT 2003-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State