Name: | DISTRIBUTION UNLIMITED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1969 (56 years ago) |
Entity Number: | 282488 |
ZIP code: | 12305 |
County: | Albany |
Place of Formation: | New York |
Address: | ATTN GENERAL COUNSEL, 220 Harborside Drive, Suite 300, SCHENECTADY, NY, United States, 12305 |
Principal Address: | 220 Harborside Drive, Suite 300, SCHENECTADY, NY, United States, 12305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID M. BUICKO | Chief Executive Officer | 220 HARBORSIDE DRIVE, SUITE 300, SCHENECTADY, NY, United States, 12305 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN GENERAL COUNSEL, 220 Harborside Drive, Suite 300, SCHENECTADY, NY, United States, 12305 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 695 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2023-09-01 | Address | 220 HARBORSIDE DRIVE, SUITE 300, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
2013-09-05 | 2023-09-01 | Address | 695 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2003-09-17 | 2023-09-01 | Address | ATTN GENERAL COUNSEL, 695 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
2001-09-06 | 2003-09-17 | Address | 695 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901008020 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
220412003068 | 2022-04-12 | BIENNIAL STATEMENT | 2021-09-01 |
150901006220 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130905006088 | 2013-09-05 | BIENNIAL STATEMENT | 2013-09-01 |
111004002521 | 2011-10-04 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State