89 DISTRIBUTION, INC.

Name: | 89 DISTRIBUTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1965 (60 years ago) |
Entity Number: | 189200 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 85 FIFTH AVENUE, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL TALBOT | Chief Executive Officer | 85 FIFTH AVENUE, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 FIFTH AVENUE, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-26 | 2022-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-07-22 | 2007-07-23 | Address | 85 FIFTH AVE, NEW YORK, NY, 10003, 3019, USA (Type of address: Service of Process) |
2003-07-22 | 2007-07-23 | Address | 85 FIFTH AVE, NEW YORK, NY, 10003, 3019, USA (Type of address: Chief Executive Officer) |
2003-07-22 | 2007-07-23 | Address | 85 FIFTH AVE, NEW YORK, NY, 10003, 3019, USA (Type of address: Principal Executive Office) |
2003-02-04 | 2003-07-22 | Address | ATTN: JOSE LOPEZ, 85 FIFTH AVENUE 11TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070723002528 | 2007-07-23 | BIENNIAL STATEMENT | 2007-07-01 |
050831002028 | 2005-08-31 | BIENNIAL STATEMENT | 2005-07-01 |
030722002644 | 2003-07-22 | BIENNIAL STATEMENT | 2003-07-01 |
030204000861 | 2003-02-04 | CERTIFICATE OF CHANGE | 2003-02-04 |
970707002316 | 1997-07-07 | BIENNIAL STATEMENT | 1997-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State