AMBASSADOR DISTRIBUTORS, INC.

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
Name | Role | Address |
---|---|---|
AMBASSADOR DISTRIBUTORS, INC. | DOS Process Agent | 20 TERRY COURT, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
DANIEL FLORIO | Chief Executive Officer | 20 TERRY COURT, GLEN HEAD, NY, United States, 11545 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State