Name: | DISTRIBUTIONS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Jul 2014 (11 years ago) |
Entity Number: | 4612197 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 180 MICHAEL DRIVE - STE 109A, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
C/O TAUB DEVELOPMENT, LLC | DOS Process Agent | 180 MICHAEL DRIVE - STE 109A, SYOSSET, NY, United States, 11791 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-20 | 2020-07-10 | Address | 180 MICHAEL DRIVE - STE 109A, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2019-02-07 | 2019-03-20 | Address | 180 MICHAEL DRIVE - STE 109A, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-07 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-03-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-15 | 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 |
---|---|---|---|
200710060216 | 2020-07-10 | BIENNIAL STATEMENT | 2020-07-01 |
190320000649 | 2019-03-20 | CERTIFICATE OF CHANGE | 2019-03-20 |
190207060226 | 2019-02-07 | BIENNIAL STATEMENT | 2018-07-01 |
SR-68276 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-68275 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State