Search icon

DISTRIBUTION MARKETING, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BILLY NORRIS Chief Executive Officer 12770 MERIT DRIVE, STE 300, DALLAS, TX, United States, 75251

History

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)

Filings

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