Name: | NEW YORK DISTRIBUTION & LOGISTICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 2004 (21 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3111138 |
ZIP code: | 13904 |
County: | Broome |
Place of Formation: | New York |
Principal Address: | 73 GRISWOLD ST, BINGHAMTON, NY, United States, 13904 |
Address: | 73 GRISWOLD STREET, BINGHAMTON, NY, United States, 13904 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTY KRISE | Chief Executive Officer | 73 GRISWOLD ST, BINGHAMTON, NY, United States, 13904 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 73 GRISWOLD STREET, BINGHAMTON, NY, United States, 13904 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2004-10-07 | 2007-05-11 | Address | 1228 DOMENICA DRIVE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2150458 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
080919002784 | 2008-09-19 | BIENNIAL STATEMENT | 2008-10-01 |
070511000187 | 2007-05-11 | CERTIFICATE OF AMENDMENT | 2007-05-11 |
041007000345 | 2004-10-07 | CERTIFICATE OF INCORPORATION | 2004-10-07 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State