Search icon

KMB BEVERAGES CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
SUSAN BENEDETTO Chief Executive Officer C/O LES ROUTIERS, 568 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
RICHARD MERZ ESQ DOS Process Agent 675 3RD AVE, 29TH FL, NEW YORK, NY, United States, 10017

History

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)

Filings

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