Name: | NEW YORK PRODUCTS DISTRIBUTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1994 (31 years ago) |
Entity Number: | 1786072 |
ZIP code: | 11435 |
County: | Queens |
Place of Formation: | New York |
Address: | 14712 LIBERTY AVE, JAMAICA, NY, United States, 11435 |
Principal Address: | 31-07 B STARR AVE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NEW YORK PRODUCTS DISTRIBUTORS INC. | DOS Process Agent | 14712 LIBERTY AVE, JAMAICA, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
MARIO A TAPIAS | Chief Executive Officer | 31-07 B STARR AVE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2016-03-07 | 2021-03-01 | Address | 31-07 B STARR AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2016-03-07 | 2021-03-01 | Address | 31-07 B STARR AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1994-01-10 | 2016-03-07 | Address | 18-65 STEINWAY, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210301061686 | 2021-03-01 | BIENNIAL STATEMENT | 2020-01-01 |
160307002050 | 2016-03-07 | BIENNIAL STATEMENT | 2016-01-01 |
940110000286 | 1994-01-10 | CERTIFICATE OF INCORPORATION | 1994-01-10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State