Search icon

BEVERAGE DEPOT, LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 166-01 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
CHRISTIAN R. HANSEN Chief Executive Officer 166-01 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
1161458-DCA Inactive Business 2004-03-08 2010-12-31

History

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)

Filings

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

Fine And Fees

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