Name: | ED TUCKER DISTRIBUTOR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 2012 (13 years ago) |
Entity Number: | 4280018 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Texas |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 4900 ALLIANCE GATEWAY FREEWAY, FORT WORTH, TX, United States, 76178 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MARC MCALLISTER | Chief Executive Officer | 4900 ALLIANCE GATEWAY FREEWAY, FORT WORTH, TX, United States, 76177 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-11 | 2020-08-03 | Address | 3232 ROYAL LANE WEST, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer) |
2014-09-02 | 2020-08-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-08-11 | 2016-08-11 | Address | 54 MONUMENT CIRCLE SUITE 800, INDIANAPOLIS, IN, 46204, USA (Type of address: Chief Executive Officer) |
2014-08-11 | 2014-09-02 | Address | 54 MONUMENT CIRCLE SUITE 800, INDIANAPOLIS, IN, 46204, USA (Type of address: Service of Process) |
2012-08-06 | 2014-09-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-06 | 2014-08-11 | Address | 54 MONUMENT CIRCLE SUITE 800, INDIANAPOLIS, IN, 43204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220823002025 | 2022-08-23 | BIENNIAL STATEMENT | 2022-08-01 |
200803060730 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801006289 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160811006028 | 2016-08-11 | BIENNIAL STATEMENT | 2016-08-01 |
140902000017 | 2014-09-02 | CERTIFICATE OF CHANGE | 2014-09-02 |
140811006927 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
120806000887 | 2012-08-06 | APPLICATION OF AUTHORITY | 2012-08-06 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State