Name: | BOBROW DISTRIBUTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1984 (41 years ago) |
Entity Number: | 944564 |
ZIP code: | 12210 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 75 COLUMBIA STREET, ALBANY, NY, United States, 12210 |
Principal Address: | 8 ENTERPRISE AVENUE, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DREYER BOYAJIAN, LLP | DOS Process Agent | 75 COLUMBIA STREET, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
BARRY A. BOYD | Chief Executive Officer | 8 ENTERPRISE AVENUE, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 8 ENTERPRISE AVENUE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2020-09-30 | 2024-09-03 | Address | 75 COLUMBIA STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2006-08-21 | 2020-09-30 | Address | 75 COLUMBIA STREET, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2006-08-21 | 2024-09-03 | Address | 8 ENTERPRISE AVENUE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2000-09-14 | 2006-08-21 | Address | 8 ENTERPRISE AVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903002696 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
221102001371 | 2022-11-02 | BIENNIAL STATEMENT | 2022-09-01 |
200930060454 | 2020-09-30 | BIENNIAL STATEMENT | 2020-09-01 |
180919006285 | 2018-09-19 | BIENNIAL STATEMENT | 2018-09-01 |
160901007303 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State