FLATLANDS BEVERAGE DISTRIBUTORS, INC.

Name: | FLATLANDS BEVERAGE DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 1988 (37 years ago) |
Date of dissolution: | 13 Apr 2022 |
Entity Number: | 1274622 |
ZIP code: | 11530 |
County: | Kings |
Place of Formation: | New York |
Address: | 1325 FRANKLIN AVE / SUITE, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 214 WAVERLY AVE, EAST ROCKAWAY, NY, United States, 11518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WEINSTEIN KAPLAN & COHEN | DOS Process Agent | 1325 FRANKLIN AVE / SUITE, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
LARRY LITMAN | Chief Executive Officer | 9701 AVE D, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-13 | 2022-08-30 | Address | 1325 FRANKLIN AVE / SUITE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2020-07-13 | 2022-08-30 | Address | 9701 AVE D, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
2006-06-20 | 2020-07-13 | Address | 1325 FRANKLIN AVE / SUITE 210, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
2004-09-09 | 2006-06-20 | Address | 1325 FRANKLIN AVE, STE 210, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1996-08-06 | 2020-07-13 | Address | 777 BERRIMAN ST, BROOKLYN, NY, 11208, 5733, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220830003728 | 2022-04-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-13 |
200713060398 | 2020-07-13 | BIENNIAL STATEMENT | 2020-07-01 |
120712006365 | 2012-07-12 | BIENNIAL STATEMENT | 2012-07-01 |
100723002695 | 2010-07-23 | BIENNIAL STATEMENT | 2010-07-01 |
080716002341 | 2008-07-16 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State