Name: | CONDAL DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1967 (58 years ago) |
Entity Number: | 208625 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Address: | 531-541 DUPONT ST, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NELSON FERNANDEZ | Chief Executive Officer | 531-541 DUPONT ST, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 531-541 DUPONT ST, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-06 | 2017-02-08 | Address | 531-541 DUPONT ST, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
1981-01-12 | 2003-01-06 | Address | 541 DUPONT ST, BRONX, NY, 10474, USA (Type of address: Service of Process) |
1975-10-30 | 1981-01-12 | Address | 1156 WORTHEN ST., NEW YORK, NY, USA (Type of address: Service of Process) |
1969-05-23 | 1975-10-30 | Address | 1168 BURNETT PLACE, BRONX, NY, 10474, USA (Type of address: Service of Process) |
1969-05-23 | 1975-10-30 | Name | RAMIREZ, ZAYAS & COMPANY, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210402061133 | 2021-04-02 | BIENNIAL STATEMENT | 2021-04-01 |
201023060322 | 2020-10-23 | BIENNIAL STATEMENT | 2019-04-01 |
170410006421 | 2017-04-10 | BIENNIAL STATEMENT | 2017-04-01 |
170208006353 | 2017-02-08 | BIENNIAL STATEMENT | 2015-04-01 |
120515002133 | 2012-05-15 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State