Name: | NATIONAL DISTRIBUTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Mar 1983 (42 years ago) |
Entity Number: | 826973 |
ZIP code: | 11763 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 B INDUSTRIAL BLVD, MEDFORD, NY, United States, 11763 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL DISTRIBUTION, INC. | DOS Process Agent | 28 B INDUSTRIAL BLVD, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
JOANNA CHERNUSHKA | Chief Executive Officer | 28 B INDUSTRIAL BLVD, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2019-03-08 | 2021-03-03 | Address | 28 B INDUSTRIAL BLVD, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
2007-04-02 | 2019-03-08 | Address | 130 SCHMITT BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2007-04-02 | 2019-03-08 | Address | 130 SCHMITT BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2007-04-02 | 2019-03-08 | Address | 130 SCHMITT BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1999-05-19 | 2007-04-02 | Address | 130 SCHMITT BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210303061641 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190308060825 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
170306007107 | 2017-03-06 | BIENNIAL STATEMENT | 2017-03-01 |
150302007710 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130322006024 | 2013-03-22 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State