Name: | P & R DISTRIBUTORS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 2010 (15 years ago) |
Entity Number: | 3965422 |
ZIP code: | 12207 |
County: | Richmond |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 1
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PHILIP ANZALONE | Chief Executive Officer | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-08-17 | 2024-06-12 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-08-17 | 2024-06-12 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-08-16 | 2024-06-12 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 0.01 |
2010-06-23 | 2022-08-16 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 0.01 |
2010-06-23 | 2022-08-17 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2010-06-23 | 2022-08-17 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612002390 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
220817001790 | 2022-08-16 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-16 |
100623000697 | 2010-06-23 | CERTIFICATE OF INCORPORATION | 2010-06-23 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State