Name: | WANDERER DISTRIBUTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1997 (28 years ago) |
Date of dissolution: | 06 Jun 2018 |
Entity Number: | 2185747 |
ZIP code: | 11782 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 102 LOOP DRIVE, SAYVILLE, NY, United States, 11782 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J GAITO | Chief Executive Officer | 102 LOOP DRIVE, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
ROBERT J GAITO | DOS Process Agent | 102 LOOP DRIVE, SAYVILLE, NY, United States, 11782 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-03 | 2005-11-23 | Address | 102 LOOP DRIVE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
1999-11-03 | 2005-11-23 | Address | 102 LOOP DRIVE, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office) |
1997-10-01 | 1999-11-03 | Address | 170 LOOP DRIVE, SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180606000330 | 2018-06-06 | CERTIFICATE OF DISSOLUTION | 2018-06-06 |
131112002158 | 2013-11-12 | BIENNIAL STATEMENT | 2013-10-01 |
111101002452 | 2011-11-01 | BIENNIAL STATEMENT | 2011-10-01 |
091112002187 | 2009-11-12 | BIENNIAL STATEMENT | 2009-10-01 |
071108002141 | 2007-11-08 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State