Name: | KAP BEVERAGE DISTRIBUTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Oct 1987 (38 years ago) |
Date of dissolution: | 08 May 2020 |
Entity Number: | 1212132 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 9701 AVENUE D, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK KAPETANAKIS | Chief Executive Officer | 9701 AVENUE D, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
KAP BEVERAGE DISTRIBUTORS INC. | DOS Process Agent | 9701 AVENUE D, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-26 | 2019-10-01 | Address | 777 BERIMAN ST, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2005-11-21 | 2007-10-26 | Address | KAP BEVERAGE DIST, 777 BERRIMAN STREET, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2001-10-19 | 2005-11-21 | Address | 303 ARDSLEY ST, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
1997-10-30 | 2019-10-01 | Address | 777 BERRIMAN STREET, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office) |
1997-10-30 | 2019-10-01 | Address | 777 BERRIMAN STREET, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200508000171 | 2020-05-08 | CERTIFICATE OF DISSOLUTION | 2020-05-08 |
191001060296 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
131016007031 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
111104002039 | 2011-11-04 | BIENNIAL STATEMENT | 2011-10-01 |
091116002357 | 2009-11-16 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State