BDISTC CORP.

Name: | BDISTC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 1994 (31 years ago) |
Entity Number: | 1858703 |
ZIP code: | 11050 |
County: | Kings |
Place of Formation: | New York |
Address: | 50 SEAVIEW BLVD, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHAMPION VENDING USA CORP. | DOS Process Agent | 50 SEAVIEW BLVD, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
WILLIAM R MANDILE | Chief Executive Officer | 50 SEAVIEW BLVD., PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-27 | 2014-10-01 | Address | 4315 20TH AVE, ASTORIA, NY, 11105, USA (Type of address: Service of Process) |
2013-11-27 | 2014-10-01 | Address | 4315 20TH AVE, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2013-11-27 | 2014-10-01 | Address | 4315 20TH AVE, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office) |
1996-10-08 | 2013-11-27 | Address | 1045 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office) |
1996-10-08 | 2013-11-27 | Address | 1045 MCDONALD AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160812000648 | 2016-08-12 | CERTIFICATE OF AMENDMENT | 2016-08-12 |
141001006656 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
131127002063 | 2013-11-27 | BIENNIAL STATEMENT | 2012-10-01 |
120530000856 | 2012-05-30 | ANNULMENT OF DISSOLUTION | 2012-05-30 |
DP-1935895 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State