Name: | BEVERAGE CENTER ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1987 (38 years ago) |
Entity Number: | 1179163 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 185 NORTH HAMILTON ST, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEVERAGE CENTER ASSOCIATES, INC. | DOS Process Agent | 185 NORTH HAMILTON ST, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
JONATHAN URBAN | Chief Executive Officer | 185 NORTH HAMILTON ST, POUGHKEEPSIE, NY, United States, 12601 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0001-23-241901 | Alcohol sale | 2024-06-03 | 2024-06-03 | 2025-06-30 | 187 N HAMILTON STREET, POUGHKEEPSIE, New York, 12601 | Wholesale Beer (Retail) |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-20 | 2023-12-20 | Address | 185 NORTH HAMILTON ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2013-06-10 | 2023-12-20 | Address | 185 NORTH HAMILTON ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2013-06-10 | 2023-12-20 | Address | 185 NORTH HAMILTON ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2011-07-08 | 2013-06-10 | Address | 187 NORTH HAMILTON ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2011-07-08 | 2013-06-10 | Address | 187 NORTH HAMILTON ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231220003492 | 2023-12-20 | BIENNIAL STATEMENT | 2023-12-20 |
210601061160 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190606060084 | 2019-06-06 | BIENNIAL STATEMENT | 2019-06-01 |
170602006144 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150605006292 | 2015-06-05 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State