Name: | G & D DISTRIBUTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1981 (44 years ago) |
Date of dissolution: | 23 Jul 2010 |
Entity Number: | 704650 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1071 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSEMARIE SENATORE | Chief Executive Officer | 1071 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1071 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-07 | 2001-07-03 | Address | 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1995-07-07 | 2001-07-03 | Address | 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1995-07-07 | 2001-07-03 | Address | 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1981-06-10 | 1995-07-07 | Address | 90 BROAD ST, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100723000628 | 2010-07-23 | CERTIFICATE OF DISSOLUTION | 2010-07-23 |
090706002010 | 2009-07-06 | BIENNIAL STATEMENT | 2009-06-01 |
070710002570 | 2007-07-10 | BIENNIAL STATEMENT | 2007-06-01 |
050819002762 | 2005-08-19 | BIENNIAL STATEMENT | 2005-06-01 |
030609002159 | 2003-06-09 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State