Entity Name: | BNY HAMILTON DISTRIBUTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 May 1992 (33 years ago) |
Date of dissolution: | 04 Jun 2008 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Jun 2008 (17 years ago) |
Document Number: | P38794 |
FEI/EIN Number |
133663110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3435 STELZER RD, SUITE 1000, COLUMBUS, OH, 43219, US |
Mail Address: | 3435 STELZER RD, SUITE 1000, COLUMBUS, OH, 43219, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MURPHY SHARON | Director | 105 EISENHOWER PKWY, ROSELAND, NJ, 07068 |
CASALE ROBERT J | Chief Executive Officer | 105 EISENHOWER PKWY, ROSELAND, NJ, 07068 |
DALZIEL BRUCE D | EVPT | 105 EISENHOWER PKWY, ROSELAND, NJ, 07068 |
MURPHY SHARON | Vice President | 105 EISENHOWER PKWY, ROSELAND, NJ, 07068 |
DOUGLAS CORY | Secretary | 3455 STELZER RD, COLUMBUS, OH, 43219 |
DOUGLAS CORY | Vice President | 3455 STELZER RD, COLUMBUS, OH, 43219 |
NADDAFF FRED | President | 3435 STELZER RD, COLUMBUS, OH, 43219 |
POTTS KYNDALL J | Vice President | 3435 STELZER RD, COLUMBUS, OH, 43219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2008-06-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-06-10 | 3435 STELZER RD, SUITE 1000, COLUMBUS, OH 43219 | - |
CHANGE OF MAILING ADDRESS | 1997-06-10 | 3435 STELZER RD, SUITE 1000, COLUMBUS, OH 43219 | - |
REINSTATEMENT | 1995-10-26 | - | - |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
Withdrawal | 2008-06-04 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-05-02 |
ANNUAL REPORT | 2005-05-03 |
ANNUAL REPORT | 2004-04-26 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-05-28 |
ANNUAL REPORT | 2001-04-17 |
ANNUAL REPORT | 2000-05-11 |
ANNUAL REPORT | 1999-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State