Name: | A.J.A. BEVERAGE DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1987 (37 years ago) |
Entity Number: | 1181220 |
ZIP code: | 11356 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 117-02 15TH AVENUE, COLLEGE POINT, NY, United States, 11356 |
Address: | 117-02 15TH AVE, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY J. AZZARO | Chief Executive Officer | 117-02 15TH AVE, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
ANTHONY J. AZZARO | DOS Process Agent | 117-02 15TH AVE, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-31 | 2010-02-01 | Address | 777 BERRIMAN STREET, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
2000-01-31 | 2010-02-01 | Address | 777 BERRIMAN STREET, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
1997-12-11 | 2010-02-01 | Address | 777 BERRIMAN STREET, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office) |
1994-01-21 | 2000-01-31 | Address | 1729 MARINE PARKWAY, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1993-01-06 | 2000-01-31 | Address | 1729 MARINE PARKWAY, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160113006292 | 2016-01-13 | BIENNIAL STATEMENT | 2015-12-01 |
131224006030 | 2013-12-24 | BIENNIAL STATEMENT | 2013-12-01 |
120113002452 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
100201002592 | 2010-02-01 | BIENNIAL STATEMENT | 2009-12-01 |
080215002615 | 2008-02-15 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State