Search icon

NUMAT DISTRIBUTORS INC.

Company Details

Name: NUMAT DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1970 (55 years ago)
Entity Number: 298648
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 346 ASHFORED AVE, DOBBS FERRY, NY, United States, 10522
Principal Address: 346 ASHFORD AVE, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 346 ASHFORED AVE, DOBBS FERRY, NY, United States, 10522

Chief Executive Officer

Name Role Address
RONALD E KING Chief Executive Officer 346 ASHFORD AVE, DOBBS FERRY, NY, United States, 10522

History

Start date End date Type Value
2006-10-25 2008-10-30 Address 346 ASHFORD AVE, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)
2002-10-24 2006-10-25 Address RONALD E KING, 346 ASHFORD AVE, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)
2002-10-24 2006-10-25 Address RONALD E KING, 346 ASHFORD AVE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
1998-11-16 2008-10-30 Address 346 ASHFORD AVE, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer)
1998-11-16 2002-10-24 Address 346 ASHFORD AVE, DOBBS FERRY, NY, 10522, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
081030002284 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061025002824 2006-10-25 BIENNIAL STATEMENT 2006-11-01
050223002275 2005-02-23 BIENNIAL STATEMENT 2004-11-01
C351547-2 2004-08-18 ASSUMED NAME CORP DISCONTINUANCE 2004-08-18
021024002704 2002-10-24 BIENNIAL STATEMENT 2002-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State