Search icon

EQUIPMENT DISTRIBUTORS CORPORATION

Company Details

Name: EQUIPMENT DISTRIBUTORS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jun 1950 (75 years ago)
Date of dissolution: 06 Jan 2009
Entity Number: 65706
ZIP code: 11788
County: New York
Place of Formation: New York
Address: 415 OSER AVENUE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT HUTTER Chief Executive Officer 415 OSER AVENUE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 415 OSER AVENUE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1950-06-12 1952-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1950-06-12 1995-07-25 Address 36 W. 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090106000852 2009-01-06 CERTIFICATE OF DISSOLUTION 2009-01-06
950725002279 1995-07-25 BIENNIAL STATEMENT 1993-06-01
B592426-2 1988-01-20 ASSUMED NAME CORP INITIAL FILING 1988-01-20
8297-112 1952-08-18 CERTIFICATE OF AMENDMENT 1952-08-18
8178-8 1952-02-14 CERTIFICATE OF AMENDMENT 1952-02-14
7785-121 1950-06-12 CERTIFICATE OF INCORPORATION 1950-06-12

Date of last update: 02 Mar 2025

Sources: New York Secretary of State