AIDART DISTRIBUTORS CORP.

Name: | AIDART DISTRIBUTORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1953 (72 years ago) |
Entity Number: | 91196 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, United States, 90210 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VACANT VACANT | Chief Executive Officer | 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, United States, 90210 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AIDART DISTRIBUTORS CORP. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer) |
2025-05-14 | 2025-05-14 | Address | 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, 90210, 5317, USA (Type of address: Chief Executive Officer) |
2025-05-14 | 2025-05-14 | Address | E. JOAN LEE MGM CORPORATE LEGAL, 9336 W. WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer) |
2025-04-30 | 2025-05-14 | Address | 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, 90210, USA (Type of address: Chief Executive Officer) |
2025-04-30 | 2025-04-30 | Address | 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, 90210, 5317, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514003235 | 2025-05-14 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-14 |
250430023700 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
230403001528 | 2023-04-03 | BIENNIAL STATEMENT | 2023-04-01 |
210428060355 | 2021-04-28 | BIENNIAL STATEMENT | 2021-04-01 |
190417060422 | 2019-04-17 | BIENNIAL STATEMENT | 2019-04-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State