Name: | FIRE GLOW DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 1970 (54 years ago) |
Entity Number: | 299802 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2989 NAVAJO ST, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN G MEEKER JR | Chief Executive Officer | PO BOX 547, JEFFERSON VALLEY, NY, United States, 10535 |
Name | Role | Address |
---|---|---|
FIRE GLOW DISTRIBUTORS, INC. | DOS Process Agent | 2989 NAVAJO ST, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-05 | 2014-12-10 | Address | 2989 NAVAJO ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
2013-06-05 | 2020-12-11 | Address | 2989 NAVAJO ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
1992-12-15 | 2013-06-05 | Address | ROUTE 6, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 2013-06-05 | Address | ROUTE 6, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Principal Executive Office) |
1992-12-15 | 2013-06-05 | Address | ROUTE 6, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201211060159 | 2020-12-11 | BIENNIAL STATEMENT | 2020-12-01 |
141210006755 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
130605002235 | 2013-06-05 | BIENNIAL STATEMENT | 2012-12-01 |
C317139-2 | 2002-06-04 | ASSUMED NAME CORP INITIAL FILING | 2002-06-04 |
931213002255 | 1993-12-13 | BIENNIAL STATEMENT | 1993-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State