Name: | JENSON BEVERAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1991 (33 years ago) |
Date of dissolution: | 10 Jun 2019 |
Entity Number: | 1586514 |
ZIP code: | 10465 |
County: | New York |
Place of Formation: | New York |
Address: | 650 BRUSH AVE, BRONX, NY, United States, 10465 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 650 BRUSH AVE, BRONX, NY, United States, 10465 |
Name | Role | Address |
---|---|---|
SAMSON LUM | Chief Executive Officer | 650 BRUSH AVE, BRONX, NY, United States, 10465 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-08 | 2009-11-12 | Address | 40 21ST STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 2009-11-12 | Address | 40 21ST STREET, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
1993-03-08 | 2009-11-12 | Address | 40 21ST STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
1991-11-01 | 1993-03-08 | Address | 59 JOHN STREET, 7TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190610000945 | 2019-06-10 | CERTIFICATE OF DISSOLUTION | 2019-06-10 |
091112002719 | 2009-11-12 | BIENNIAL STATEMENT | 2009-11-01 |
080222002242 | 2008-02-22 | BIENNIAL STATEMENT | 2007-11-01 |
060109002098 | 2006-01-09 | BIENNIAL STATEMENT | 2005-11-01 |
031104002775 | 2003-11-04 | BIENNIAL STATEMENT | 2003-11-01 |
011203002594 | 2001-12-03 | BIENNIAL STATEMENT | 2001-11-01 |
000208002598 | 2000-02-08 | BIENNIAL STATEMENT | 1999-11-01 |
971113002389 | 1997-11-13 | BIENNIAL STATEMENT | 1997-11-01 |
931213002095 | 1993-12-13 | BIENNIAL STATEMENT | 1993-11-01 |
930308002439 | 1993-03-08 | BIENNIAL STATEMENT | 1992-11-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State