Name: | BAILEY BEV., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1993 (32 years ago) |
Entity Number: | 1693348 |
ZIP code: | 10465 |
County: | Bronx |
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 |
---|---|---|
RICHARD K. BROWNE | DOS Process Agent | 650 BRUSH AVE, BRONX, NY, United States, 10465 |
Name | Role | Address |
---|---|---|
RICHARD K. BROWNE | Chief Executive Officer | 650 BRUSH AVE, BRONX, NY, United States, 10465 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-23 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-04-25 | 2020-08-28 | Address | 2050 WEBSTER AVENUE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
1994-04-25 | 2020-08-28 | Address | 2050 WEBSTER AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process) |
1993-01-12 | 2021-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-01-12 | 1994-04-25 | Address | 2050 WEBSTER AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200828060273 | 2020-08-28 | BIENNIAL STATEMENT | 2019-01-01 |
090127003133 | 2009-01-27 | BIENNIAL STATEMENT | 2009-01-01 |
070312002617 | 2007-03-12 | BIENNIAL STATEMENT | 2007-01-01 |
050323002436 | 2005-03-23 | BIENNIAL STATEMENT | 2005-01-01 |
010123002145 | 2001-01-23 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State