Name: | D&W DISTRIBUTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1997 (28 years ago) |
Entity Number: | 2140543 |
ZIP code: | 10591 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 220 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591 |
Address: | WARREN ROTHSTEIN, 220 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
WARREN ROTHSTEIN | Chief Executive Officer | 220 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | WARREN ROTHSTEIN, 220 WHITE PLAINS RD, TARRYTOWN, NY, United States, 10591 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-07 | 2001-05-15 | Address | 220 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer) |
1999-09-07 | 2001-05-15 | Address | 220 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office) |
1997-05-06 | 2001-05-15 | Address | 26TH FLOR, 1350 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030521002631 | 2003-05-21 | BIENNIAL STATEMENT | 2003-05-01 |
010515002832 | 2001-05-15 | BIENNIAL STATEMENT | 2001-05-01 |
990907002266 | 1999-09-07 | BIENNIAL STATEMENT | 1999-05-01 |
970506000728 | 1997-05-06 | CERTIFICATE OF INCORPORATION | 1997-05-06 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State