MARWOOD DISTRIBUTION SYSTEMS, INC.

Name: | MARWOOD DISTRIBUTION SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1978 (47 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 471842 |
ZIP code: | 60532 |
County: | Nassau |
Place of Formation: | New York |
Address: | 3030 WARRENVILLE RD, LISLE, IL, United States, 60532 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN FRAZZINI | DOS Process Agent | 3030 WARRENVILLE RD, LISLE, IL, United States, 60532 |
Name | Role | Address |
---|---|---|
JOHN FRAZZINI | Chief Executive Officer | 3030 WARRENVILLE RD, LISLE, IL, United States, 60532 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-14 | 2002-02-04 | Address | 3030 WARRENVILLE ROAD, SUITE 300, LISLE, IL, 60532, USA (Type of address: Chief Executive Officer) |
1994-04-14 | 2002-02-04 | Address | 3030 WARRENVILLE ROAD, SUITE 300, LISLE, IL, 60532, USA (Type of address: Principal Executive Office) |
1994-04-14 | 2002-02-04 | Address | 3030 WARRENVILLE ROAD, SUITE 300, LISLE, IL, 60532, USA (Type of address: Service of Process) |
1988-04-25 | 1994-04-14 | Address | %STEVENS J. KASSELMAN, 120 HARBOR ROAD, SANDS POINT, NY, 11050, USA (Type of address: Service of Process) |
1978-02-10 | 1988-04-25 | Address | 36 WEST 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140325075 | 2014-03-25 | ASSUMED NAME LLC INITIAL FILING | 2014-03-25 |
DP-2098723 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
020204002386 | 2002-02-04 | BIENNIAL STATEMENT | 2002-02-01 |
940414002559 | 1994-04-14 | BIENNIAL STATEMENT | 1994-02-01 |
B631458-3 | 1988-04-25 | CERTIFICATE OF AMENDMENT | 1988-04-25 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State