Name: | COFFEE DISTRIBUTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1963 (62 years ago) |
Date of dissolution: | 30 Sep 2022 |
Entity Number: | 157610 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | C/O TAX DEPT, 2400 YORKMONT ROAD, CHARLOTTE, NC, United States, 28217 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 400
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ADRIAN MEREDITH | Chief Executive Officer | 2400 YORKMONT ROAD, CHARLOTTE, NC, United States, 28217 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-05 | 2014-02-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-07-05 | 2013-07-16 | Address | 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer) |
2004-12-30 | 2021-11-03 | Shares | Share type: NO PAR VALUE, Number of shares: 11000, Par value: 0 |
2004-12-30 | 2011-07-05 | Address | 200 BROADWAY, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process) |
2003-06-04 | 2004-12-30 | Address | 200 BROADWAY, GARDEN CITY PARK, NY, 11040, 5329, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220928000727 | 2022-09-28 | CERTIFICATE OF MERGER | 2022-09-30 |
210601060591 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190605060878 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
170627006214 | 2017-06-27 | BIENNIAL STATEMENT | 2017-06-01 |
150629006235 | 2015-06-29 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State