Search icon

WILLMAR DISTRIBUTORS, INC.

Company Details

Name: WILLMAR DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1975 (49 years ago)
Date of dissolution: 05 Apr 1999
Entity Number: 382632
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 10400 FERNWOOD ROAD, DEPT 862, BETHESDA, MD, United States, 20817
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT E PARSONS, JR Chief Executive Officer 10400 FERNWOOD ROAD, BETHESDA, MD, United States, 20817

History

Start date End date Type Value
1995-04-14 1997-03-26 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-04-14 1997-03-26 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1992-11-24 1997-10-22 Address 10400 FERNWOOD ROAD, BETHESDA, MD, 20817, 1109, USA (Type of address: Chief Executive Officer)
1992-11-24 1995-04-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1990-11-05 1995-04-14 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-11-05 1992-11-24 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-02-25 1990-11-05 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1987-02-25 1990-11-05 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1984-12-12 1987-02-25 Address SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1984-12-12 1987-02-25 Address ION SYSTEM, INC., 136 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20200903044 2020-09-03 ASSUMED NAME LLC INITIAL FILING 2020-09-03
990405000350 1999-04-05 CERTIFICATE OF TERMINATION 1999-04-05
971022002612 1997-10-22 BIENNIAL STATEMENT 1997-10-01
970326000816 1997-03-26 CERTIFICATE OF CHANGE 1997-03-26
950414000831 1995-04-14 CERTIFICATE OF CHANGE 1995-04-14
931021003399 1993-10-21 BIENNIAL STATEMENT 1993-10-01
921124002454 1992-11-24 BIENNIAL STATEMENT 1992-10-01
901105000356 1990-11-05 CERTIFICATE OF CHANGE 1990-11-05
B461700-2 1987-02-25 CERTIFICATE OF AMENDMENT 1987-02-25
B171253-2 1984-12-12 CERTIFICATE OF AMENDMENT 1984-12-12

Date of last update: 01 Mar 2025

Sources: New York Secretary of State