Search icon

SERVICE DISTRIBUTORS INC.

Company Details

Name: SERVICE DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1996 (29 years ago)
Entity Number: 1990213
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 118 E 28TH ST, STE 615, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118 E 28TH ST, STE 615, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MARYANN BOVA, PRESIDENT Chief Executive Officer CHRISTOPHER A. BOVA, MGR, 118 E 28TH ST STE 615, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1998-09-11 2008-02-05 Address CHRISTOPHER A. BOVA, MGR, 381 PARK AVE SOUTH, STE #1312, NEW YORK, NY, 10016, 8882, USA (Type of address: Chief Executive Officer)
1998-09-11 2008-02-05 Address 381 PARK AVENUE SOUTH, SUITE #1312, NEW YORK, NY, 10016, 8882, USA (Type of address: Principal Executive Office)
1998-09-11 2008-02-05 Address 381 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-07-15 1998-09-11 Address 381 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-01-16 1997-07-15 Address 20 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080205002385 2008-02-05 BIENNIAL STATEMENT 2008-01-01
061002000153 2006-10-02 ERRONEOUS ENTRY 2006-10-02
000202002389 2000-02-02 BIENNIAL STATEMENT 2000-01-01
DP-1449928 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
980911002315 1998-09-11 BIENNIAL STATEMENT 1998-01-01
970715000434 1997-07-15 CERTIFICATE OF CHANGE 1997-07-15
960116000314 1996-01-16 CERTIFICATE OF INCORPORATION 1996-01-16

Date of last update: 21 Jan 2025

Sources: New York Secretary of State