Search icon

BEVNET.COM, INC.

Company Details

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

DOS Process Agent

Name Role Address
BEVNET.COM, INC. DOS Process Agent 18 SHELDON PLACE, MALVERNE, NY, United States, 11565

Chief Executive Officer

Name Role Address
JOHN F CRAVEN Chief Executive Officer 65 CHAPEL STREET, NEWTON, MA, United States, 02458

History

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

Filings

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