Name: | DISTRAL ENERGY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Sep 1942 (83 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 54094 |
ZIP code: | 33004 |
County: | New York |
Place of Formation: | New York |
Address: | 1125 NE 7TH AVE, DANIA, FL, United States, 33004 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1125 NE 7TH AVE, DANIA, FL, United States, 33004 |
Name | Role | Address |
---|---|---|
LEONARD N CHRISTOPHER | Chief Executive Officer | 1125 NE 7TH AVE, DANIA, FL, United States, 33004 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-28 | 1996-10-02 | Address | 1125 N.E. 7TH AVENUE, DANIA, FL, 33004, USA (Type of address: Service of Process) |
1995-03-28 | 1996-10-02 | Address | 5000 N. OCEAN BOULEVARD, FT. LAUDERDALE, FL, 00000, USA (Type of address: Chief Executive Officer) |
1995-03-28 | 1996-10-02 | Address | 1125 N.E. 7TH AVENUE, DANIA, FL, 33004, USA (Type of address: Principal Executive Office) |
1995-01-05 | 1995-03-28 | Address | 1125 N.E. 7TH AVENUE, DANIA, FL, 33004, 2503, USA (Type of address: Principal Executive Office) |
1995-01-05 | 1995-03-28 | Address | 1125 N.E. 7TH AVENUE, DANIA, FL, 33004, 2503, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1537686 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
961002002340 | 1996-10-02 | BIENNIAL STATEMENT | 1996-09-01 |
950328002273 | 1995-03-28 | BIENNIAL STATEMENT | 1993-09-01 |
950105002013 | 1995-01-05 | BIENNIAL STATEMENT | 1993-09-01 |
920221000410 | 1992-02-21 | CERTIFICATE OF AMENDMENT | 1992-02-21 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State