Search icon

.COM DISTRIBUTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: .COM DISTRIBUTION CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1999 (26 years ago)
Date of dissolution: 25 Jan 2024
Entity Number: 2440054
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 300 NIXON LN, EDISON, NJ, United States, 08837

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
WILLIAM B FOLLETT Chief Executive Officer 300 NIXON LN, EDISON, NJ, United States, 08837

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2024-01-25 2024-01-25 Address 300 NIXON LN, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer)
2023-11-03 2023-11-03 Address 300 NIXON LN, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer)
2023-11-03 2024-01-25 Address 300 NIXON LN, EDISON, NJ, 08837, USA (Type of address: Chief Executive Officer)
2023-11-03 2024-01-25 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-11-03 2024-01-25 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125000432 2024-01-25 CERTIFICATE OF TERMINATION 2024-01-25
231103004214 2023-11-03 BIENNIAL STATEMENT 2023-11-01
230908002623 2023-09-08 CERTIFICATE OF CHANGE BY ENTITY 2023-09-08
110427000641 2011-04-27 CERTIFICATE OF CHANGE (BY AGENT) 2011-04-27
071113002764 2007-11-13 BIENNIAL STATEMENT 2007-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State