Name: | KMB BEVERAGES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1986 (39 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1068701 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 675 3RD AVE, 29TH FL, NEW YORK, NY, United States, 10017 |
Principal Address: | LES ROUTIERS, 568 AMSTERDAM AVE, NEW YORK, NY, United States, 10024 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN BENEDETTO | Chief Executive Officer | C/O LES ROUTIERS, 568 AMSTERDAM AVE, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
RICHARD MERZ ESQ | DOS Process Agent | 675 3RD AVE, 29TH FL, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-27 | 2004-03-18 | Address | C/O LES ROUTIERS, 568 AMSTERDAM AVE, NEW YORK, NY, 10024, 2830, USA (Type of address: Chief Executive Officer) |
1995-07-11 | 1998-03-27 | Address | % LES ROUTIERS, 568 AMSTERDAM AVE, NEW YORK, NY, 10024, 2830, USA (Type of address: Chief Executive Officer) |
1986-03-26 | 1995-07-11 | Address | 69 BEDFORD ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2110457 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
040318002715 | 2004-03-18 | BIENNIAL STATEMENT | 2004-03-01 |
030702000637 | 2003-07-02 | ANNULMENT OF DISSOLUTION | 2003-07-02 |
DP-1411989 | 1999-03-24 | DISSOLUTION BY PROCLAMATION | 1999-03-24 |
980327002134 | 1998-03-27 | BIENNIAL STATEMENT | 1998-03-01 |
950711002131 | 1995-07-11 | BIENNIAL STATEMENT | 1994-03-01 |
B338612-4 | 1986-03-26 | CERTIFICATE OF INCORPORATION | 1986-03-26 |
Date of last update: 10 Feb 2025
Sources: New York Secretary of State