Search icon

DISTRIBUTION ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DISTRIBUTION ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1973 (52 years ago)
Date of dissolution: 24 Jun 1998
Entity Number: 267835
ZIP code: 12206
County: New York
Place of Formation: Massachusetts
Principal Address: 47 KEARNEY ROAD, NEEDHAM, MA, United States, 02192
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

Chief Executive Officer

Name Role Address
ROBERT G. IRVINE Chief Executive Officer 47 KEARNEY ROAD, NEEDHAM, MA, United States, 02192

History

Start date End date Type Value
1993-04-29 1995-03-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7723, USA (Type of address: Service of Process)
1987-03-11 1995-03-15 Address TION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-03-11 1993-04-29 Address SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1984-12-20 1987-03-11 Address SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1984-12-20 1987-03-11 Address CORPORATION SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
C282247-2 1999-12-13 ASSUMED NAME CORP INITIAL FILING 1999-12-13
DP-1362787 1998-06-24 ANNULMENT OF AUTHORITY 1998-06-24
950315000699 1995-03-15 CERTIFICATE OF CHANGE 1995-03-15
000055003764 1993-10-26 BIENNIAL STATEMENT 1993-08-01
930429002716 1993-04-29 BIENNIAL STATEMENT 1992-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State