Name: | T.N.T. BEVERAGE DISTRIBUTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 1991 (34 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1562039 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 40 21ST ST, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS DELLA BELLA | Chief Executive Officer | 40 21ST ST, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 21ST ST, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-04 | 1997-08-11 | Address | 9701 AVE D, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
1993-03-04 | 1997-08-11 | Address | 9701 AVE D, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
1991-07-17 | 1997-08-11 | Address | 9701 AVENUE D, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2101848 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
990902002554 | 1999-09-02 | BIENNIAL STATEMENT | 1999-07-01 |
970811002183 | 1997-08-11 | BIENNIAL STATEMENT | 1997-07-01 |
930923003028 | 1993-09-23 | BIENNIAL STATEMENT | 1993-07-01 |
930304002728 | 1993-03-04 | BIENNIAL STATEMENT | 1992-07-01 |
910717000053 | 1991-07-17 | CERTIFICATE OF INCORPORATION | 1991-07-17 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State