Name: | DISTINCTION CARGO MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1998 (27 years ago) |
Date of dissolution: | 04 Apr 2024 |
Entity Number: | 2236727 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 147-04 176TH STREET, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DISTINCTION CARGO MANAGEMENT INC. | DOS Process Agent | 147-04 176TH STREET, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
WALLACE IP | Chief Executive Officer | 147-04 176TH STREET, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-17 | 2024-04-17 | Address | 147-04 176TH STREET, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2024-04-17 | 2024-04-17 | Address | JFK INT'L AIRPORT, CARGO BLDG 9 STE 255, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer) |
2024-04-17 | 2024-04-17 | Address | 14 SUMMIT LANE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2008-04-07 | 2024-04-17 | Address | JFK INT'L AIRPORT, CARGO BLDG 9 STE 255, JAMAICA, NY, 11430, USA (Type of address: Service of Process) |
2008-04-07 | 2024-04-17 | Address | JFK INT'L AIRPORT, CARGO BLDG 9 STE 255, JAMAICA, NY, 11430, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417003706 | 2024-04-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-04 |
220624000741 | 2022-06-24 | BIENNIAL STATEMENT | 2022-03-01 |
210812002614 | 2021-08-12 | BIENNIAL STATEMENT | 2021-08-12 |
080407002623 | 2008-04-07 | BIENNIAL STATEMENT | 2008-03-01 |
060321003033 | 2006-03-21 | BIENNIAL STATEMENT | 2006-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State