Name: | ASPHALT DISTRIBUTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1944 (81 years ago) |
Entity Number: | 55131 |
ZIP code: | 13217 |
County: | Sullivan |
Place of Formation: | New York |
Address: | PO BOX 6501, SYRACUSE, NY, United States, 13217 |
Principal Address: | 185 N E EDGEWATER DR, 5001D, STUART, FL, United States, 34996 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLOTTE MURRAY | Chief Executive Officer | 185 N E EDGEWATER DR, 5001D, STUART, FL, United States, 34996 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 6501, SYRACUSE, NY, United States, 13217 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-15 | 2025-05-15 | Address | 185 N E EDGEWATER DR, 5001D, STUART, FL, 34996, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2024-05-08 | Address | 185 N E EDGEWATER DR, 5001D, STUART, FL, 34996, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2025-05-15 | Address | 185 N E EDGEWATER DR, 5001D, STUART, FL, 34996, USA (Type of address: Chief Executive Officer) |
2024-05-08 | 2025-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-08 | 2025-05-15 | Address | PO BOX 6501, SYRACUSE, NY, 13217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250515003670 | 2025-05-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-06 |
240508001529 | 2024-05-08 | BIENNIAL STATEMENT | 2024-05-08 |
120827002057 | 2012-08-27 | BIENNIAL STATEMENT | 2012-05-01 |
100604002031 | 2010-06-04 | BIENNIAL STATEMENT | 2010-05-01 |
080530002080 | 2008-05-30 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State