RWE DISTRIBUTORS INC.

Name: | RWE DISTRIBUTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 1976 (49 years ago) |
Entity Number: | 405786 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 222-2 SHERWOOD AVE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND W ERB | Chief Executive Officer | 222-2 SHERWOOD AVE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
RAYMOND W ERB | DOS Process Agent | 222-2 SHERWOOD AVE, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-11 | Address | 222-2 SHERWOOD AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2025-03-11 | 2025-03-11 | Address | 222-2 SHERWOOD AVE, FARMINGDALE, NY, 11735, 1718, USA (Type of address: Chief Executive Officer) |
2024-10-19 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-06-28 | 2025-03-11 | Address | 222-2 SHERWOOD AVE, FARMINGDALE, NY, 11735, 1718, USA (Type of address: Chief Executive Officer) |
2006-06-28 | 2025-03-11 | Address | 222-2 SHERWOOD AVE, FARMINGDALE, NY, 11735, 1718, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311000411 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
20190906050 | 2019-09-06 | ASSUMED NAME CORP INITIAL FILING | 2019-09-06 |
120726006054 | 2012-07-26 | BIENNIAL STATEMENT | 2012-07-01 |
100726002326 | 2010-07-26 | BIENNIAL STATEMENT | 2010-07-01 |
080716002143 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State