NEW WAY BEVERAGE INC.

Name: | NEW WAY BEVERAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1993 (32 years ago) |
Date of dissolution: | 10 Apr 2024 |
Entity Number: | 1709230 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | 130 PROSPECT HILL ROAD, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER SANCHIRICO | Chief Executive Officer | 130 PROSPECT HILL ROAD, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
PETER SANCHIRICO | DOS Process Agent | 130 PROSPECT HILL ROAD, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-18 | 2024-04-23 | Address | 130 PROSPECT HILL ROAD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
1999-03-18 | 2024-04-23 | Address | 130 PROSPECT HILL ROAD, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
1994-04-19 | 1999-03-18 | Address | PROSPECT HILL ROAD, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
1994-04-19 | 1999-03-18 | Address | PROSPECT HILL ROAD, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
1994-04-19 | 1999-03-18 | Address | PROSPECT HILL ROAD, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423002529 | 2024-04-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-10 |
210305061555 | 2021-03-05 | BIENNIAL STATEMENT | 2021-03-01 |
190305060426 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170303006615 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
150302006869 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State