Search icon

ALMO DISTRIBUTING NEW YORK, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ALMO DISTRIBUTING NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1996 (29 years ago)
Entity Number: 2037758
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 2709 Commerce Way, PHILADELPHIA, PA, United States, 19154
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WARREN B. CHAIKEN Chief Executive Officer 2709 COMMERCE WAY, PHILADELPHIA, PA, United States, 19154

Links between entities

Type:
Headquarter of
Company Number:
1042745
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
eafea428-e1bd-e411-b14d-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1242381
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F14000002056
State:
FLORIDA

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 2709 COMMERCE WAY, PHILADELPHIA, PA, 19154, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 2709 COMMERCE WAY, PHILADELPHIA, PA, 19154, 1011, USA (Type of address: Chief Executive Officer)
2024-06-04 2025-05-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2021-12-02 2024-06-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2014-06-06 2024-06-04 Address 2709 COMMERCE WAY, PHILADELPHIA, PA, 19154, 1011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401046174 2025-03-31 CERTIFICATE OF MERGER 2025-03-31
240604000161 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220630001939 2022-06-30 BIENNIAL STATEMENT 2022-06-01
200623060406 2020-06-23 BIENNIAL STATEMENT 2020-06-01
180612006287 2018-06-12 BIENNIAL STATEMENT 2018-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State