REICH & TANG DISTRIBUTORS, INC.

Name: | REICH & TANG DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1997 (28 years ago) |
Date of dissolution: | 20 Aug 2015 |
Entity Number: | 2194596 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1411 BROADWAY, 28TH FL, NEW YORK, NY, United States, 10018 |
Address: | ATTN: CORPORATE ACCOUNTING, 1411 BROADWAY 28TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN DRAHZAL | Chief Executive Officer | 1411 BROADWAY, 28TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
REICH & TANG DISTRIBUTORS, INC. | DOS Process Agent | ATTN: CORPORATE ACCOUNTING, 1411 BROADWAY 28TH FLOOR, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-21 | 2013-10-16 | Address | 1411 BROADWAY 28TH FLOOR, NEW YORK, NY, 10018, 3450, USA (Type of address: Service of Process) |
2011-02-03 | 2011-11-14 | Address | 1411 BROADWAY, 28TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2011-02-03 | 2013-10-16 | Address | 1411 BROADWAY, 28TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2008-07-21 | 2013-02-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-07-21 | 2013-02-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150820000150 | 2015-08-20 | CERTIFICATE OF TERMINATION | 2015-08-20 |
131016006796 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
130221000992 | 2013-02-21 | CERTIFICATE OF CHANGE | 2013-02-21 |
111114002269 | 2011-11-14 | BIENNIAL STATEMENT | 2011-10-01 |
110203002665 | 2011-02-03 | AMENDMENT TO BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State