Name: | J. R. BEVERAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1986 (39 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1096118 |
ZIP code: | 11758 |
County: | Westchester |
Place of Formation: | New York |
Address: | 10 BARBERRY COURT, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDOLPH HIRSCH | DOS Process Agent | 10 BARBERRY COURT, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
RANDOLPH HIRSCH | Chief Executive Officer | 10 BARBERRY COURT, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-09 | 1993-10-19 | Address | 10 BARBERRY COURT, MASSAPEQUA, NY, 11758, 6703, USA (Type of address: Chief Executive Officer) |
1993-09-09 | 1993-10-19 | Address | 10 BARBERRY COURT, MASSAPEQUA, NY, 11758, 6703, USA (Type of address: Principal Executive Office) |
1986-07-08 | 1993-09-09 | Address | 77 SPRUCEWOOD DR., LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1654411 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990208002698 | 1999-02-08 | BIENNIAL STATEMENT | 1998-07-01 |
931019002289 | 1993-10-19 | BIENNIAL STATEMENT | 1993-07-01 |
930909002321 | 1993-09-09 | BIENNIAL STATEMENT | 1992-07-01 |
B378193-5 | 1986-07-08 | CERTIFICATE OF INCORPORATION | 1986-07-08 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State