I.B. DISTRIBUTING CORP.

Name: | I.B. DISTRIBUTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Nov 1983 (42 years ago) |
Date of dissolution: | 10 Apr 2014 |
Entity Number: | 879480 |
ZIP code: | 11373 |
County: | Nassau |
Place of Formation: | New York |
Address: | 74-16 GRAND AVE., ELMHURST, NY, United States, 11373 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 74-16 GRAND AVE., ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
FRANK IEMMITI | Chief Executive Officer | 74-16 GRAND AVE., ELMHURST, NY, United States, 11373 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-15 | 2001-11-08 | Address | 44-28 55 AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
1992-11-12 | 2001-11-08 | Address | 44-28 55 AVE, MASPETH, NY, 11803, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 2001-11-08 | Address | 44-28 55TH AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
1992-11-12 | 1993-11-15 | Address | 44-28 55 AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
1983-11-07 | 1992-11-12 | Address | 5 NOEL LANE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140410000601 | 2014-04-10 | CERTIFICATE OF DISSOLUTION | 2014-04-10 |
091119002581 | 2009-11-19 | BIENNIAL STATEMENT | 2009-11-01 |
071126002173 | 2007-11-26 | BIENNIAL STATEMENT | 2007-11-01 |
060111002937 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
031030002444 | 2003-10-30 | BIENNIAL STATEMENT | 2003-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State