Name: | JULIALEX DISTRIBUTOR CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Jan 1979 (46 years ago) |
Date of dissolution: | 27 Sep 1995 |
Branch of: | JULIALEX DISTRIBUTOR CORPORATION, Florida (Company Number 344546) |
Entity Number: | 532571 |
ZIP code: | 10116 |
County: | New York |
Place of Formation: | Florida |
Address: | P.O. BOX 164, NEW YORK, NY, United States, 10116 |
Principal Address: | 143 VARICK STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 164, NEW YORK, NY, United States, 10116 |
Name | Role | Address |
---|---|---|
MARCOS VALDES CASTILLA | Agent | 152 W 42ND ST, SUITE 507, NEW YORK, NY, 10036 |
Name | Role | Address |
---|---|---|
DIMARCO VALDESCASTILLA | Chief Executive Officer | 143 VARICK STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1979-01-11 | 1994-02-02 | Address | G P O BOX 164, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160502027 | 2016-05-02 | ASSUMED NAME LLC INITIAL FILING | 2016-05-02 |
DP-1219697 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
940202002687 | 1994-02-02 | BIENNIAL STATEMENT | 1994-01-01 |
A544102-5 | 1979-01-11 | APPLICATION OF AUTHORITY | 1979-01-11 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State