Search icon

AIDART DISTRIBUTORS CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 245 N. BEVERLY DRIVE, BEVERLY HILLS, CA, United States, 90210

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
AIDART DISTRIBUTORS CORP. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State