Search icon

M&C DISTRIBUTOR, INC.

Company Details

Name: M&C DISTRIBUTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2004 (21 years ago)
Entity Number: 3001134
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 53 HARVARD ST., WILLISTON PARK, NY, United States, 11596
Principal Address: 117-02 15TH AVENUE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MIKE HANLEY Agent 53 HARVARD ST., WILLISTON PARK, NY, 11596

DOS Process Agent

Name Role Address
ENDA HANLEY DOS Process Agent 53 HARVARD ST., WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
EDNA HANLEY Chief Executive Officer 117-02 15TH AVENUE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2006-02-10 2012-05-23 Address 117-02 15TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2004-01-16 2012-05-23 Address 53 HARVARD ST., WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180906006567 2018-09-06 BIENNIAL STATEMENT 2018-01-01
140506006978 2014-05-06 BIENNIAL STATEMENT 2014-01-01
120523002297 2012-05-23 BIENNIAL STATEMENT 2012-01-01
100115002172 2010-01-15 BIENNIAL STATEMENT 2010-01-01
080123002740 2008-01-23 BIENNIAL STATEMENT 2008-01-01

Court Cases

Court Case Summary

Filing Date:
2020-05-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE TRUSTEES OF THE SOFT DRINK
Party Role:
Plaintiff
Party Name:
M&C DISTRIBUTOR, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State