Search icon

NEUMAN DISTRIBUTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEUMAN DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1983 (42 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 811879
ZIP code: 10011
County: Kings
Place of Formation: New Jersey
Principal Address: 250 MOONACHIE ROAD, MOONACHIE, NJ, United States, 07074
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
SAMUEL TOSCANO JR. Chief Executive Officer NEUMAN DISTRIBUTORS INC, 250 MOONACHIE RD, MOONACHIE, NJ, United States, 07074

History

Start date End date Type Value
1998-01-27 2000-01-24 Address 250 MOONACHIE ROAD, MOONACHIE, NJ, 07074, USA (Type of address: Chief Executive Officer)
1996-11-12 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-11-12 1999-10-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-04-22 1996-11-12 Address 175 RAILROAD AVENUE, RIDGEFIELD, NJ, 07657, USA (Type of address: Service of Process)
1993-12-17 1994-04-22 Address THOMAS W. PALACE, ESQ., 20 COURT STREET, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1742181 2004-12-29 ANNULMENT OF AUTHORITY 2004-12-29
000124002504 2000-01-24 BIENNIAL STATEMENT 1999-12-01
991227000499 1999-12-27 CERTIFICATE OF AMENDMENT 1999-12-27
991014000909 1999-10-14 CERTIFICATE OF CHANGE 1999-10-14
980127002237 1998-01-27 BIENNIAL STATEMENT 1997-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State