Search icon

ED TUCKER DISTRIBUTOR, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MARC MCALLISTER Chief Executive Officer 4900 ALLIANCE GATEWAY FREEWAY, FORT WORTH, TX, United States, 76177

History

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)

Filings

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