Search icon

ALAMAR DISTRIBUTORS, INC.

Company Details

Name: ALAMAR DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1978 (47 years ago)
Date of dissolution: 23 Jun 2011
Entity Number: 488148
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 45-12 48TH AVE, WOODSIDE, NY, United States, 11377
Principal Address: 48 35 46TH STREET, APT 3F, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-729-1619

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-12 48TH AVE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
VICTOR FRANCISCO Chief Executive Officer 45 12 48TH AVE, WOODSIDE, NY, United States, 11377

Licenses

Number Status Type Date End date
1047444-DCA Inactive Business 2000-11-01 2008-12-31

History

Start date End date Type Value
1996-06-17 1998-06-22 Address 48-35 46TH ST, APT 3F, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
1996-06-17 1998-06-22 Address 45-12 48TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
1978-05-10 1996-06-17 Address 45-12 48TH AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20131205011 2013-12-05 ASSUMED NAME LLC INITIAL FILING 2013-12-05
110623001154 2011-06-23 CERTIFICATE OF DISSOLUTION 2011-06-23
980622002206 1998-06-22 BIENNIAL STATEMENT 1998-05-01
960617002400 1996-06-17 BIENNIAL STATEMENT 1996-05-01
A485488-3 1978-05-10 CERTIFICATE OF INCORPORATION 1978-05-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
476030 RENEWAL INVOICED 2006-11-16 110 CRD Renewal Fee
476032 RENEWAL INVOICED 2004-09-24 110 CRD Renewal Fee
476031 RENEWAL INVOICED 2002-12-11 110 CRD Renewal Fee
397943 LICENSE INVOICED 2000-11-01 110 Cigarette Retail Dealer License Fee

Date of last update: 01 Mar 2025

Sources: New York Secretary of State