Name: | JANCO DISTRIBUTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1971 (54 years ago) |
Date of dissolution: | 31 Dec 2012 |
Entity Number: | 313471 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 901 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID ERTMAN | Chief Executive Officer | 901 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 901 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-18 | 2003-08-25 | Address | 1 KENNEDY DR, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2002-12-18 | 2003-08-25 | Address | 1 KENNEDY DR, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
2002-12-18 | 2003-08-25 | Address | 1 KENNEDY DR, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1971-08-25 | 1998-04-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1971-08-25 | 2002-12-18 | Address | 50 BROOK AVE., DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150325067 | 2015-03-25 | ASSUMED NAME CORP INITIAL FILING | 2015-03-25 |
121231000053 | 2012-12-31 | CERTIFICATE OF DISSOLUTION | 2012-12-31 |
110830002637 | 2011-08-30 | BIENNIAL STATEMENT | 2011-08-01 |
090901002170 | 2009-09-01 | BIENNIAL STATEMENT | 2009-08-01 |
070814002105 | 2007-08-14 | BIENNIAL STATEMENT | 2007-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State