Search icon

OLD DISTRIBUTION LLC

Company Details

Name: OLD DISTRIBUTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 26 Dec 2006 (18 years ago)
Entity Number: 3453333
County: Suffolk
Place of Formation: New York

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2010-02-11 2013-07-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-02-11 2013-08-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-12-09 2010-02-11 Address 150 MOTOR PKWY, STE 210, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2007-12-19 2010-02-11 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2007-12-19 2008-12-09 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2006-12-26 2007-12-19 Address ATT: THEODORE WM. TASHLIK ESQ., 40 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130819000060 2013-08-19 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2013-08-19
130715000095 2013-07-15 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2013-08-14
100421000880 2010-04-21 CERTIFICATE OF AMENDMENT 2010-04-21
100211000289 2010-02-11 CERTIFICATE OF CHANGE 2010-02-11
081209002071 2008-12-09 BIENNIAL STATEMENT 2008-12-01
071219000168 2007-12-19 CERTIFICATE OF CHANGE 2007-12-19
061226000203 2006-12-26 ARTICLES OF ORGANIZATION 2007-01-01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State