Search icon

MAGAZINE DISTRIBUTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAGAZINE DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3398641
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 1 MEADOWLANDS PLAZA, STE 902, EAST RUTHERFORD, NJ, United States, 07073
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JAMES S COHEN Chief Executive Officer C/O HUDSON MEDIA INC., 1 MEADOWLANDS PLAZA STE 902, EAST RUTHERFORD, NJ, United States, 07073

History

Start date End date Type Value
2006-08-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-08-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-44507 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44508 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2009386 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
101018002871 2010-10-18 BIENNIAL STATEMENT 2010-08-01
071025000017 2007-10-25 CERTIFICATE OF AMENDMENT 2007-10-25

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-01-07
Type:
Complaint
Address:
100 CANTIAGUE ROCK ROAD, HICKSVILLE, NY, 11802
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State