Search icon

DISTILLERS PRODUCTS SALES CORPORATION

Company Details

Name: DISTILLERS PRODUCTS SALES CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1981 (44 years ago)
Date of dissolution: 31 Oct 2003
Entity Number: 700855
ZIP code: 06901
County: New York
Place of Formation: Massachusetts
Address: 6 LANDMARK SQUARE, STAMFORD, CT, United States, 06901

Chief Executive Officer

Name Role Address
LARRY SCHWARTZ Chief Executive Officer 6 LANDMARK SQUARE, STAMFORD, CT, United States, 06901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 LANDMARK SQUARE, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
1999-05-21 2003-05-29 Address 800 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10022, 7699, USA (Type of address: Principal Executive Office)
1998-02-02 2003-05-29 Address 800 THIRD AVENUE, NEW YORK, NY, 10022, 7699, USA (Type of address: Chief Executive Officer)
1998-02-02 1999-05-21 Address 800 THIRD AVENUE, NEW YORK, NY, 10022, 7699, USA (Type of address: Principal Executive Office)
1997-03-31 2003-10-31 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1992-12-17 1998-02-02 Address 375 PARK AVENUE, NEW YORK, NY, 10152, 0192, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
031031000249 2003-10-31 SURRENDER OF AUTHORITY 2003-10-31
030529002526 2003-05-29 BIENNIAL STATEMENT 2003-05-01
010517002087 2001-05-17 BIENNIAL STATEMENT 2001-05-01
990521002151 1999-05-21 BIENNIAL STATEMENT 1999-05-01
980202002807 1998-02-02 BIENNIAL STATEMENT 1997-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State