Search icon

TTL DISTRIBUTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TTL DISTRIBUTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1978 (47 years ago)
Date of dissolution: 30 Jan 1997
Entity Number: 521561
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: 8757 RED OAK BLVD, CHARLOTTE, NC, United States, 28217
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 400

Share Par Value 15000

Type PAR VALUE

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
THOMAS J. SMITH Chief Executive Officer 8757 RED OAK BLVD, CHARLOTTE, NC, United States, 28217

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1989-10-12 1992-12-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1984-01-25 1984-01-25 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 15000
1984-01-25 1984-01-25 Shares Share type: PAR VALUE, Number of shares: 600, Par value: 1
1981-06-09 1989-10-12 Address 15 ENTERPRISE AVE., SECAUCUS, NJ, 07904, USA (Type of address: Service of Process)
1979-02-22 1982-02-09 Name UPS 'N DOWNS, INC.

Filings

Filing Number Date Filed Type Effective Date
20150824011 2015-08-24 ASSUMED NAME LLC INITIAL FILING 2015-08-24
970130000667 1997-01-30 CERTIFICATE OF DISSOLUTION 1997-01-30
931122002024 1993-11-22 BIENNIAL STATEMENT 1993-11-01
921228002115 1992-12-28 BIENNIAL STATEMENT 1992-11-01
C064275-3 1989-10-12 CERTIFICATE OF AMENDMENT 1989-10-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State