Search icon

DISTRIBUTORS OF NEW YORK, LLC

Company Details

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

Agent

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

DOS Process Agent

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

History

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)

Filings

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