Name: | SNAPPLE DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jun 1993 (32 years ago) |
Date of dissolution: | 14 Nov 2013 |
Entity Number: | 1737999 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 5301 LEGACY DRIVE, PLANO, TX, United States, 75024 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LARRY YOUNG | Chief Executive Officer | 5301 LEGACY DRIVE, PLANO, TX, United States, 75024 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, PLANO, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-12-02 | 2013-06-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-09-09 | 2008-12-02 | Address | 900 KING STREET, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2005-09-09 | 2008-12-02 | Address | 900 KING ST, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2005-09-09 | 2008-12-02 | Address | 900 KING ST, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-20807 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131114000519 | 2013-11-14 | CERTIFICATE OF TERMINATION | 2013-11-14 |
130612006108 | 2013-06-12 | BIENNIAL STATEMENT | 2013-06-01 |
110711002692 | 2011-07-11 | BIENNIAL STATEMENT | 2011-06-01 |
090703002025 | 2009-07-03 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State