Name: | DISTRIBUTORS REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1994 (30 years ago) |
Date of dissolution: | 30 Nov 2006 |
Entity Number: | 1879196 |
ZIP code: | 12207 |
County: | Greene |
Place of Formation: | New York |
Address: | 540 BROADWAY, ALBANY, NY, United States, 12207 |
Principal Address: | C/O CENTORE, 130 SAINT JOHNS AVE., YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE CENTORE | Chief Executive Officer | 130 ST. JOHNS AVE., YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
COUCH WHITE LLP | DOS Process Agent | 540 BROADWAY, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-23 | 2001-02-01 | Address | 8 SUNSET PLACE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
1996-12-23 | 2001-02-01 | Address | 8 SUNSET PLACE, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office) |
1996-12-23 | 2002-12-13 | Address | 41 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1994-12-27 | 1996-12-23 | Address | 41 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061130000422 | 2006-11-30 | CERTIFICATE OF DISSOLUTION | 2006-11-30 |
050119002258 | 2005-01-19 | BIENNIAL STATEMENT | 2004-12-01 |
021213002549 | 2002-12-13 | BIENNIAL STATEMENT | 2002-12-01 |
010201002323 | 2001-02-01 | BIENNIAL STATEMENT | 2000-12-01 |
981214002355 | 1998-12-14 | BIENNIAL STATEMENT | 1998-12-01 |
961223002347 | 1996-12-23 | BIENNIAL STATEMENT | 1996-12-01 |
941227000460 | 1994-12-27 | CERTIFICATE OF INCORPORATION | 1994-12-27 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State