Name: | DISTRIBUTORS OF NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Oct 2006 (18 years ago) |
Entity Number: | 3428720 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-10-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-11-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-10-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-10-25 | 2010-11-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009003816 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
221019003679 | 2022-10-19 | BIENNIAL STATEMENT | 2022-10-01 |
201021060535 | 2020-10-21 | BIENNIAL STATEMENT | 2020-10-01 |
SR-45042 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-45041 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181126006376 | 2018-11-26 | BIENNIAL STATEMENT | 2018-10-01 |
161027006282 | 2016-10-27 | BIENNIAL STATEMENT | 2016-10-01 |
141002006892 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121019006083 | 2012-10-19 | BIENNIAL STATEMENT | 2012-10-01 |
101123003085 | 2010-11-23 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State