Name: | J.R.C. BEVERAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1989 (36 years ago) |
Entity Number: | 1380291 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | 169 GARDNER AVE, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE LAW OFFICE OF LEE A. SCHWARTZ | Agent | 445 BROAD HOLLOW RD SUITE 205, MELVILLE, NY, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 169 GARDNER AVE, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
CHARLIE YIM | Chief Executive Officer | 169 GARDNER AVE, BROOKLYN, NY, United States, 11237 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0001-23-142682 | Alcohol sale | 2024-06-25 | 2024-06-25 | 2025-06-30 | 169 187 GARDNER AVENUE, BROOKLYN, New York, 11237 | Wholesale Beer (Retail) |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-08 | 2011-11-10 | Address | 425 BROAD HOLLOW RD., STE.203, MELVILLE, NY, 11747, USA (Type of address: Registered Agent) |
1998-06-05 | 2010-02-08 | Address | 100 QUENTIN ROOSEVELT BLVD., SUITE 401, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent) |
1998-06-05 | 2005-10-21 | Address | SUITE 401, 100 QUENTIN, ROOSEVELT BLVD., GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1997-01-31 | 1998-06-05 | Address | 169 GARDNER AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
1989-08-29 | 1997-01-31 | Address | 3542 KINGSLAND AVENUE, BRONX, NY, 10469, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220228002863 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
170626002035 | 2017-06-26 | BIENNIAL STATEMENT | 2015-08-01 |
111110000892 | 2011-11-10 | CERTIFICATE OF CHANGE | 2011-11-10 |
110902002828 | 2011-09-02 | BIENNIAL STATEMENT | 2011-08-01 |
100208000853 | 2010-02-08 | CERTIFICATE OF CHANGE | 2010-02-08 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State