Name: | EASTERN DISTRIBUTORS 1, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1994 (31 years ago) |
Entity Number: | 1831489 |
ZIP code: | 11717 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 31-33 N GRAND BLVD, BRENTWOOD, NY, United States, 11717 |
Principal Address: | 31-33 N. GRAND BLVD, BRENTWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD MARINACCIO | DOS Process Agent | 31-33 N GRAND BLVD, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
EDWARD MARINACCIO | Chief Executive Officer | 14 TIMBER POINT DR., FORT SALONGA, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 14 TIMBER POINT DR, FORT SALONGA, NY, 11768, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 14 TIMBER POINT DR., FORT SALONGA, NY, 11768, USA (Type of address: Chief Executive Officer) |
2024-06-04 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-03 | 2024-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-10-05 | 2024-09-03 | Address | 14 TIMBER POINT DR, FORT SALONGA, NY, 11768, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903004998 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
221228001531 | 2022-12-28 | BIENNIAL STATEMENT | 2022-06-01 |
080606002123 | 2008-06-06 | BIENNIAL STATEMENT | 2008-06-01 |
061005002457 | 2006-10-05 | BIENNIAL STATEMENT | 2006-06-01 |
020717002012 | 2002-07-17 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State