Name: | NEW YORK PERIODICAL DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Feb 1976 (49 years ago) |
Date of dissolution: | 29 Feb 2012 |
Entity Number: | 392687 |
ZIP code: | 13676 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | PO BOX 5160, POTSDAM, NY, United States, 13676 |
Principal Address: | PO BOX 5160, 22 DEPOT ST, POTSDAM, NY, United States, 13676 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL MURPHY | Chief Executive Officer | PO BOX 5160, POTSDAM, NY, United States, 13676 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 5160, POTSDAM, NY, United States, 13676 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-19 | 2004-02-12 | Address | PO BOX 29, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer) |
1997-05-19 | 2004-02-12 | Address | PO BOX 29, 213 MAIN ST, MASSENA, NY, 13662, USA (Type of address: Principal Executive Office) |
1995-12-28 | 2000-02-11 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 1000 |
1995-12-28 | 2000-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-12-28 | 2004-02-12 | Address | P.O. BOX 29, MASSENA, NY, 13662, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120229000504 | 2012-02-29 | CERTIFICATE OF MERGER | 2012-02-29 |
080304002345 | 2008-03-04 | BIENNIAL STATEMENT | 2008-02-01 |
20070831043 | 2007-08-31 | ASSUMED NAME LLC INITIAL FILING | 2007-08-31 |
060329002114 | 2006-03-29 | BIENNIAL STATEMENT | 2006-02-01 |
040225000806 | 2004-02-25 | CERTIFICATE OF MERGER | 2004-02-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State