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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DONALD BLOCK | Chief Executive Officer | 560 OAK STREET, BROCKTON, MA, United States, 02301 |
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) |
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