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
Name | Role | Address |
---|---|---|
ROBERT HUTTER | Chief Executive Officer | 415 OSER AVENUE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 415 OSER AVENUE, HAUPPAUGE, NY, United States, 11788 |
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) |
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