STONY BROOK BEVERAGE CO.NO.2 CORP.

Name: | STONY BROOK BEVERAGE CO.NO.2 CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1963 (62 years ago) |
Entity Number: | 157827 |
ZIP code: | 18964 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 384 BRITTANY CT, SOUDERTON, PA, United States, 18964 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER K DOWNEY | Chief Executive Officer | 384 BRITTANY CT, SOUDERTON, PA, United States, 18964 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 384 BRITTANY CT, SOUDERTON, PA, United States, 18964 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-05 | 2013-06-20 | Address | 229 ERIK DR, SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
2003-06-05 | 2013-06-20 | Address | 229 ERIK DR, SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office) |
2003-06-05 | 2013-06-20 | Address | 229 ERIK DR, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
1997-06-30 | 2003-06-05 | Address | 60 CARNEGIE DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1997-06-30 | 2003-06-05 | Address | 60 CARNEGIE DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170508081 | 2017-05-08 | ASSUMED NAME CORP INITIAL FILING | 2017-05-08 |
130620002288 | 2013-06-20 | BIENNIAL STATEMENT | 2013-06-01 |
110629002703 | 2011-06-29 | BIENNIAL STATEMENT | 2011-06-01 |
090622002664 | 2009-06-22 | BIENNIAL STATEMENT | 2009-06-01 |
070606002946 | 2007-06-06 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State