T BEV., INC.

Name: | T BEV., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1987 (38 years ago) |
Entity Number: | 1213296 |
ZIP code: | 11590 |
County: | Westchester |
Place of Formation: | New York |
Address: | 31 DUNHAM RD, Suite 303, Wesbury, NY, United States, 11590 |
Principal Address: | 31 DUNHAM ROAD, HARTSDALE, NY, United States, 10530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH TREROTOLA (PRESIDENT) | Chief Executive Officer | 31 DUNHAM RD, HARTSDALE, NY, United States, 10530 |
Name | Role | Address |
---|---|---|
JOSEPH J. TREROTOLA | DOS Process Agent | 31 DUNHAM RD, Suite 303, Wesbury, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | 32 DUNHAM RD, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
2025-04-17 | 2025-04-17 | Address | 31 DUNHAM RD, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
2023-10-01 | 2023-10-01 | Address | 32 DUNHAM RD, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
2023-10-01 | 2025-04-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-01 | 2023-10-01 | Address | 31 DUNHAM RD, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417002174 | 2025-04-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-10 |
231001000315 | 2023-10-01 | BIENNIAL STATEMENT | 2023-10-01 |
220202003359 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
131101002134 | 2013-11-01 | BIENNIAL STATEMENT | 2013-10-01 |
111202002379 | 2011-12-02 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State