Name: | BEVNET.COM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 1991 (34 years ago) |
Entity Number: | 1509868 |
ZIP code: | 11565 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 65 Chapel Street, Newton, MA, United States, 02458 |
Address: | 18 SHELDON PLACE, MALVERNE, NY, United States, 11565 |
Shares Details
Shares issued 1000000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEVNET.COM, INC. | DOS Process Agent | 18 SHELDON PLACE, MALVERNE, NY, United States, 11565 |
Name | Role | Address |
---|---|---|
JOHN F CRAVEN | Chief Executive Officer | 65 CHAPEL STREET, NEWTON, MA, United States, 02458 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 65 CHAPEL STREET, NEWTON, MA, 02458, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 18 SHELDON PLACE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2025-02-03 | Address | 18 SHELDON PLACE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer) |
2023-02-07 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0 |
2023-02-07 | 2025-02-03 | Address | 18 SHELDON PLACE, MALVERNE, NY, 11565, USA (Type of address: Service of Process) |
2023-02-07 | 2023-02-07 | Address | 18 SHELDON PLACE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer) |
2021-02-01 | 2023-02-07 | Address | 18 SHELDON PLACE, MALVERNE, NY, 11565, USA (Type of address: Service of Process) |
2020-06-22 | 2023-02-07 | Address | 18 SHELDON PLACE, MALVERNE, NY, 11565, USA (Type of address: Chief Executive Officer) |
2020-06-22 | 2021-02-01 | Address | 18 SHELDON PLACE, MALVERNE, NY, 11565, USA (Type of address: Service of Process) |
2017-08-25 | 2023-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 1000000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203000856 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230207000974 | 2023-02-07 | BIENNIAL STATEMENT | 2023-02-01 |
210201061068 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
200622060302 | 2020-06-22 | BIENNIAL STATEMENT | 2019-02-01 |
170825000220 | 2017-08-25 | CERTIFICATE OF AMENDMENT | 2017-08-25 |
070502002510 | 2007-05-02 | BIENNIAL STATEMENT | 2007-02-01 |
030307003039 | 2003-03-07 | BIENNIAL STATEMENT | 2003-02-01 |
010531002538 | 2001-05-31 | BIENNIAL STATEMENT | 2001-02-01 |
991220002491 | 1999-12-20 | BIENNIAL STATEMENT | 1999-02-01 |
990901000548 | 1999-09-01 | CERTIFICATE OF AMENDMENT | 1999-09-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State