Search icon

SANDUSKY DISTRIBUTING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SANDUSKY DISTRIBUTING COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1985 (40 years ago)
Date of dissolution: 01 May 2019
Entity Number: 992973
ZIP code: 44087
County: New York
Place of Formation: Ohio
Address: 1755 ENTERPRISE PKWY, STE 200, TWINSBURG, OH, United States, 44087
Principal Address: 11012 AURORA HUDSON ROAD, STREETSBORO, OH, United States, 44241

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1755 ENTERPRISE PKWY, STE 200, TWINSBURG, OH, United States, 44087

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HARRY SINGER Chief Executive Officer 11012 AURORA HUDSON ROAD, STREETSBORO, OH, United States, 44241

History

Start date End date Type Value
2019-01-28 2019-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-04-08 1999-09-23 Address 815 SUPERIOR AVENUE, CLEVELAND, OH, 44114, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190501000717 2019-05-01 SURRENDER OF AUTHORITY 2019-05-01
SR-13734 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13733 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
070416002757 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050630002633 2005-06-30 BIENNIAL STATEMENT 2005-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State