Name: | DISTRIBUTION MARKETING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 2003 (22 years ago) |
Date of dissolution: | 05 Aug 2014 |
Entity Number: | 2910623 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Delaware |
Principal Address: | 12770 MERIT DR, STE 300, DALLAS, TX, United States, 75251 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
BILLY NORRIS | Chief Executive Officer | 12770 MERIT DRIVE, STE 300, DALLAS, TX, United States, 75251 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-07 | 2011-06-03 | Address | 12770 MERIT DR, 3300, DALLAS, TX, 75251, USA (Type of address: Principal Executive Office) |
2009-05-07 | 2011-06-03 | Address | 12770 MERIT DR, #300, DALLAS, TX, 75251, USA (Type of address: Chief Executive Officer) |
2005-07-05 | 2009-05-07 | Address | 12770 MERIT DR, STE 400, DALLAS, TX, 75251, USA (Type of address: Principal Executive Office) |
2005-07-05 | 2009-05-07 | Address | 12770 MERIT DR, STE 400, DALLAS, TX, 75251, USA (Type of address: Chief Executive Officer) |
2005-07-05 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-05-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-05-23 | 2005-07-05 | Address | 12770 MERIT DR., SUITE 400, DALLAS, TX, 75251, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-37181 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-37180 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140805000126 | 2014-08-05 | CERTIFICATE OF TERMINATION | 2014-08-05 |
130517006383 | 2013-05-17 | BIENNIAL STATEMENT | 2013-05-01 |
110603002741 | 2011-06-03 | BIENNIAL STATEMENT | 2011-05-01 |
090507002924 | 2009-05-07 | BIENNIAL STATEMENT | 2009-05-01 |
050705002237 | 2005-07-05 | BIENNIAL STATEMENT | 2005-05-01 |
030523000290 | 2003-05-23 | APPLICATION OF AUTHORITY | 2003-05-23 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State