SODA SERVICE OF LONG ISLAND INC.

Name: | SODA SERVICE OF LONG ISLAND INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1960 (65 years ago) |
Entity Number: | 129607 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 73 Cedar Avenue, Hershey, PA, United States, 17033 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TODD ZIMMERMAN | Chief Executive Officer | 73 CEDAR AVENUE, HERSHEY, PA, United States, 17033 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-28 | 2024-06-28 | Address | 73 CEDAR AVENUE, HERSHEY, PA, 17033, USA (Type of address: Chief Executive Officer) |
2024-06-28 | 2024-06-28 | Address | 127 SOUTH 4TH STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2023-07-12 | 2024-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-24 | 2024-06-28 | Address | 127 SOUTH 4TH STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2023-04-24 | 2023-04-24 | Address | 127 SOUTH 4TH STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240628003410 | 2024-06-28 | BIENNIAL STATEMENT | 2024-06-28 |
230424001720 | 2023-04-21 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-21 |
230321000639 | 2023-03-21 | BIENNIAL STATEMENT | 2022-06-01 |
210607061332 | 2021-06-07 | BIENNIAL STATEMENT | 2020-06-01 |
200416002002 | 2020-04-16 | AMENDMENT TO BIENNIAL STATEMENT | 2018-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State