Name: | BEVERAGE DEPOT, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Nov 1992 (33 years ago) |
Date of dissolution: | 20 Dec 2018 |
Entity Number: | 1682419 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 166-01 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11358 |
Contact Details
Phone +1 718-539-4500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 166-01 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
CHRISTIAN R. HANSEN | Chief Executive Officer | 166-01 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11358 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1161458-DCA | Inactive | Business | 2004-03-08 | 2010-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-19 | 2006-11-15 | Address | 166-01 NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
1995-07-19 | 2006-11-15 | Address | 166-01 NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
1995-07-19 | 2006-11-15 | Address | 166-01 NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
1992-11-23 | 1995-07-19 | Address | 5-14 124TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181220000479 | 2018-12-20 | CERTIFICATE OF DISSOLUTION | 2018-12-20 |
161108006597 | 2016-11-08 | BIENNIAL STATEMENT | 2016-11-01 |
141103006579 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121127006297 | 2012-11-27 | BIENNIAL STATEMENT | 2012-11-01 |
101108002607 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
611470 | RENEWAL | INVOICED | 2008-09-22 | 110 | CRD Renewal Fee |
611471 | RENEWAL | INVOICED | 2006-10-24 | 110 | CRD Renewal Fee |
611472 | RENEWAL | INVOICED | 2004-10-06 | 110 | CRD Renewal Fee |
611469 | LICENSE | INVOICED | 2004-03-11 | 55 | Cigarette Retail Dealer License Fee |
238145 | TP VIO | INVOICED | 1999-08-24 | 1000 | TP - Tobacco Fine Violation |
234585 | TP VIO | INVOICED | 1998-09-08 | 650 | TP - Tobacco Fine Violation |
234804 | TP VIO | INVOICED | 1998-04-28 | 250 | TP - Tobacco Fine Violation |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State