Search icon

AMBASSADOR DISTRIBUTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMBASSADOR DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1975 (50 years ago)
Date of dissolution: 25 Aug 2021
Entity Number: 374493
ZIP code: 11545
County: Bronx
Place of Formation: New York
Address: 20 TERRY COURT, GLEN HEAD, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMBASSADOR DISTRIBUTORS, INC. DOS Process Agent 20 TERRY COURT, GLEN HEAD, NY, United States, 11545

Chief Executive Officer

Name Role Address
DANIEL FLORIO Chief Executive Officer 20 TERRY COURT, GLEN HEAD, NY, United States, 11545

History

Start date End date Type Value
2019-07-08 2021-08-25 Address 20 TERRY COURT, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2019-07-08 2021-08-25 Address 20 TERRY COURT, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
1995-04-17 2019-07-08 Address 1049 WASHINGTON AVE, PO BOX 545, BRONX, NY, 10456, 0520, USA (Type of address: Principal Executive Office)
1995-04-17 2019-07-08 Address 1049 WASHINGTON AVE, PO BOX 545, BRONX, NY, 10456, 0520, USA (Type of address: Chief Executive Officer)
1995-04-17 2019-07-08 Address 1049 WASHINGTON AVE, PO BOX 545, BRONX, NY, 10456, 0520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210825000859 2021-08-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-25
190708060024 2019-07-08 BIENNIAL STATEMENT 2019-07-01
170703007580 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150706006387 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130708007031 2013-07-08 BIENNIAL STATEMENT 2013-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State