AQUILA DISTRIBUTORS, INC.

Name: | AQUILA DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Dec 1964 (61 years ago) |
Date of dissolution: | 01 Mar 2016 |
Entity Number: | 181903 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 120 WEST 45TH STREET, STE 3600, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL G. O'BRIEN | Chief Executive Officer | 120 WEST 45TH STREET, STE 3600, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
PAUL G. O'BRIEN | DOS Process Agent | 120 WEST 45TH STREET, STE 3600, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-04 | 2014-12-02 | Address | 380 MADISON AVE, STE 2300, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2011-01-04 | 2014-12-02 | Address | 380 MADISON AVE, STE 2300, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2007-12-19 | 2014-12-02 | Address | 380 MADISON AVE, STE 2300, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2007-12-19 | 2011-01-04 | Address | 380 MADISON AVE, STE 2300, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2007-12-19 | 2011-01-04 | Address | 380 MADISON AVE, STE 2300, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160301000861 | 2016-03-01 | CERTIFICATE OF MERGER | 2016-03-01 |
141202006556 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121211007051 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
110104002600 | 2011-01-04 | BIENNIAL STATEMENT | 2010-12-01 |
081120003053 | 2008-11-20 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State