Search icon

DISTRAL ENERGY CORPORATION

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1125 NE 7TH AVE, DANIA, FL, United States, 33004

Chief Executive Officer

Name Role Address
LEONARD N CHRISTOPHER Chief Executive Officer 1125 NE 7TH AVE, DANIA, FL, United States, 33004

Links between entities

Type:
Headquarter of
Company Number:
18f9c09c-bad4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
853698
State:
FLORIDA

History

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)

Filings

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