Name: | AIR-MAC DISTRIBUTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 1967 (58 years ago) |
Date of dissolution: | 22 Jul 2016 |
Entity Number: | 213759 |
ZIP code: | 06810 |
County: | Westchester |
Place of Formation: | New York |
Address: | 57 NORTH STREET, SUITE 209, DANBURY, CT, United States, 06810 |
Principal Address: | 57 NORTH STRET, SUITE 209, DANBURY, CT, United States, 06810 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AIR-MAC DISTRIBUTING CORP. | DOS Process Agent | 57 NORTH STREET, SUITE 209, DANBURY, CT, United States, 06810 |
Name | Role | Address |
---|---|---|
JOHN SANTORO | Chief Executive Officer | 57 NORTH STREET, SUITE 209, DANBURY, CT, United States, 06810 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-11 | 2015-10-07 | Address | 333 NORTH BEDFORD ROAD, SUITE15, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process) |
2013-09-11 | 2015-10-07 | Address | 333 NORTH BEDFORD ROAD, SUITE 115, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
2013-09-11 | 2015-10-07 | Address | 333 NORTH BEDFORD ROAD, SUITE 115, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2007-09-19 | 2013-09-11 | Address | 333 NORTH BEDFORD ROAD, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2007-09-19 | 2013-09-11 | Address | 333 NORTH BEDFORD ROAD, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160722000501 | 2016-07-22 | CERTIFICATE OF DISSOLUTION | 2016-07-22 |
151007006381 | 2015-10-07 | BIENNIAL STATEMENT | 2015-09-01 |
130911006745 | 2013-09-11 | BIENNIAL STATEMENT | 2013-09-01 |
110921002857 | 2011-09-21 | BIENNIAL STATEMENT | 2011-09-01 |
090825002264 | 2009-08-25 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State