Search icon

SONEPAR DISTRIBUTION NEW ENGLAND, INC.

Company Details

Name: SONEPAR DISTRIBUTION NEW ENGLAND, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 2013 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4352796
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 560 OAK STREET, BROCKTON, MA, United States, 02301

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DONALD BLOCK Chief Executive Officer 560 OAK STREET, BROCKTON, MA, United States, 02301

History

Start date End date Type Value
2013-07-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-01-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-62709 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-62710 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2251531 2016-10-26 ANNULMENT OF AUTHORITY 2016-10-26
150108006579 2015-01-08 BIENNIAL STATEMENT 2015-01-01
130718000998 2013-07-18 CERTIFICATE OF CHANGE 2013-07-18
130129001000 2013-01-29 APPLICATION OF AUTHORITY 2013-01-29

Date of last update: 02 Feb 2025

Sources: New York Secretary of State