Name: | SELECT DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 1994 (30 years ago) |
Entity Number: | 1875252 |
ZIP code: | 12025 |
County: | Montgomery |
Place of Formation: | New York |
Address: | 323 HONEYWELL CORNERS RD, BROADALBIN, NY, United States, 12025 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 323 HONEYWELL CORNERS RD, BROADALBIN, NY, United States, 12025 |
Name | Role | Address |
---|---|---|
JOHN P. BOVA | Chief Executive Officer | 323 HONEYWELL CORNERS RD., BROADALBIN, NY, United States, 12025 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-03 | 2002-12-06 | Address | 1 WILLOW ST., AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office) |
1994-12-12 | 2001-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-12-12 | 2002-12-06 | Address | P. O. BOX 51, FORT JOHNSON, NY, 12070, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181204007175 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161206006423 | 2016-12-06 | BIENNIAL STATEMENT | 2016-12-01 |
141208006248 | 2014-12-08 | BIENNIAL STATEMENT | 2014-12-01 |
130102002136 | 2013-01-02 | BIENNIAL STATEMENT | 2012-12-01 |
101210002251 | 2010-12-10 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State