Search icon

ED TUCKER DISTRIBUTOR, INC.

Company Details

Name: ED TUCKER DISTRIBUTOR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1995 (30 years ago)
Date of dissolution: 13 Apr 2007
Entity Number: 1923693
ZIP code: 46204
County: Albany
Place of Formation: Texas
Address: 54 MONUMENT CIRCLE STE. 800, INDIANAPOLIS, IN, United States, 46204
Principal Address: ATTN: DEANDRA, 54 MONUMENT CIRCLE, #8TH FLR, INDIANAPOLIS, IN, United States, 46204

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 MONUMENT CIRCLE STE. 800, INDIANAPOLIS, IN, United States, 46204

Chief Executive Officer

Name Role Address
ANDRE B LACY Chief Executive Officer 54 MONUMENT CIRCLE, 8TH FLR, INDIANAPOLIS, IN, United States, 46204

History

Start date End date Type Value
2003-06-09 2005-06-13 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
2003-03-31 2007-04-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-03-31 2007-04-13 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-06-03 2003-03-31 Address 4900 ALLIANCE GATEWAY FRWY, FORT WORTH, TX, 76178, USA (Type of address: Service of Process)
1999-06-03 2005-06-13 Address 4900 ALLIANCE GATEWAY FRWY, FORT WORTH, TX, 76178, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070413000900 2007-04-13 SURRENDER OF AUTHORITY 2007-04-13
050613002921 2005-06-13 BIENNIAL STATEMENT 2005-05-01
030609002651 2003-06-09 BIENNIAL STATEMENT 2003-05-01
030331000641 2003-03-31 CERTIFICATE OF CHANGE 2003-03-31
010518002818 2001-05-18 BIENNIAL STATEMENT 2001-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State