Name: | ARP DISTRIBUTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 2008 (17 years ago) |
Entity Number: | 3699460 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 200 Creekside Drive, Buffalo, NY, United States, 14228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICK FASOLINO | Chief Executive Officer | 200 CREEKSIDE DRIVE, BUFFALO, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-23 | 2009-04-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2008-07-23 | 2024-12-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-07-23 | 2024-12-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241217003454 | 2024-12-17 | BIENNIAL STATEMENT | 2024-12-17 |
090424000909 | 2009-04-24 | CERTIFICATE OF CHANGE | 2009-04-24 |
080723000062 | 2008-07-23 | CERTIFICATE OF INCORPORATION | 2008-07-23 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State