BST DISTRIBUTION, INC.

Name: | BST DISTRIBUTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 2007 (18 years ago) |
Date of dissolution: | 31 Dec 2024 |
Entity Number: | 3458040 |
ZIP code: | 10528 |
County: | Nassau |
Place of Formation: | New York |
Address: | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
Principal Address: | 150 EXECUTIVE DRIVE, SUITE Q, EDGEWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 mamaroneck avenue #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 mamaroneck avenue #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
NIKHIL RAMAN | Chief Executive Officer | 150 EXECUTIVE DRIVE, SUITE Q, EDGEWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-05 | 2023-03-05 | Address | 150 EXECUTIVE DRIVE, SUITE Q, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2021-01-28 | 2023-03-05 | Address | 150 EXECUTIVE DRIVE, SUITE Q, EDGEWOOD, NY, 11717, USA (Type of address: Service of Process) |
2019-02-05 | 2023-03-05 | Address | 150 EXECUTIVE DRIVE, SUITE Q, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2017-01-10 | 2019-02-05 | Address | 150 EXECUTIVE DRIVE, SUITE Q, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2015-11-17 | 2023-03-05 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241230019633 | 2024-12-30 | CERTIFICATE OF MERGER | 2024-12-31 |
230124000794 | 2023-01-24 | BIENNIAL STATEMENT | 2023-01-01 |
230305000340 | 2022-09-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-08 |
210128060439 | 2021-01-28 | BIENNIAL STATEMENT | 2021-01-01 |
190205060839 | 2019-02-05 | BIENNIAL STATEMENT | 2019-01-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State