Name: | DENCO DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Sep 1973 (52 years ago) |
Date of dissolution: | 19 Jun 2017 |
Entity Number: | 233822 |
ZIP code: | 10451 |
County: | New York |
Place of Formation: | New York |
Address: | 388 CANAL PLACE, BRONX, NY, United States, 10451 |
Shares Details
Shares issued 1000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT M. DENISON | Chief Executive Officer | 388 CANAL PLACE, BRONX, NY, United States, 10451 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 388 CANAL PLACE, BRONX, NY, United States, 10451 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-14 | 2007-09-14 | Address | 388 CANAL PL, BRONX, NY, 10451, 5912, USA (Type of address: Chief Executive Officer) |
2002-05-14 | 2007-09-14 | Address | 388 CANAL PL, BRONX, NY, 10451, 5912, USA (Type of address: Principal Executive Office) |
2002-05-14 | 2007-09-14 | Address | 388 CANAL PL, BRONX, NY, 10451, 5912, USA (Type of address: Service of Process) |
1973-09-12 | 1980-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1973-09-12 | 2002-05-14 | Address | 101 PARK AVE., NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170619000268 | 2017-06-19 | CERTIFICATE OF DISSOLUTION | 2017-06-19 |
130923002332 | 2013-09-23 | BIENNIAL STATEMENT | 2013-09-01 |
110921002683 | 2011-09-21 | BIENNIAL STATEMENT | 2011-09-01 |
090910002325 | 2009-09-10 | BIENNIAL STATEMENT | 2009-09-01 |
070914002884 | 2007-09-14 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State