Name: | BNP DISTRIBUTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1979 (46 years ago) |
Entity Number: | 534621 |
ZIP code: | 10022 |
County: | Rockland |
Place of Formation: | New York |
Address: | ATTN: ANDRE R. JAGLOM, ESQ., 900 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 340 EAST 93 ST STE 12J, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O TANNENBAUM HELPERN SYRACUSE & HIRSCHTRITT LLP | DOS Process Agent | ATTN: ANDRE R. JAGLOM, ESQ., 900 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DAVID WALDENBERG | Chief Executive Officer | 340 EAST 93 ST, SUITE 12J, NEW YORK, NY, United States, 10128 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0007-22-122011 | Alcohol sale | 2022-08-01 | 2022-08-01 | 2025-08-31 | 340 E 93RD ST, NEW YORK, New York, 10128 | Wholesale Wine |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-17 | 2015-02-11 | Address | ATTN: ANDRE R. JAGLOM, ESQ., 900 THIRD AVENUE, NEW YORK, NY, 10022, 4775, USA (Type of address: Service of Process) |
1993-02-02 | 1997-02-25 | Address | 424 WEST END AVE #4F, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 2001-10-17 | Address | 340 EAST 93 ST STE 12J, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
1990-01-25 | 1993-02-02 | Address | 900 THIRD AVENUE, ATT:ANDRE R. JAGLOM, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1979-01-23 | 1990-01-25 | Address | 375 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190201060209 | 2019-02-01 | BIENNIAL STATEMENT | 2019-01-01 |
170104006232 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
20161004079 | 2016-10-04 | ASSUMED NAME CORP AMENDMENT | 2016-10-04 |
20160816091 | 2016-08-16 | ASSUMED NAME CORP INITIAL FILING | 2016-08-16 |
150211006017 | 2015-02-11 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State