Search icon

MEI BEVERAGE INC.

Company Details

Name: MEI BEVERAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1994 (30 years ago)
Entity Number: 1862319
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 117 BROADWAY, LYNBROOK, NY, United States, 11563
Principal Address: LYNBROOK COLD & BEVERAGE, 117 BROADWAY, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
URVASHI PATEL DOS Process Agent 117 BROADWAY, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
URVASHI PATEL Chief Executive Officer 117 BROADWAY, LYNBROOK, NY, United States, 11563

Licenses

Number Type Date Last renew date End date Address Description
0001-23-141256 Alcohol sale 2024-06-11 2024-06-11 2025-06-30 117 BROADWAY, LYNBROOK, New York, 11563 Wholesale Beer (Retail)

History

Start date End date Type Value
1996-10-31 2008-11-26 Address 117 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
1996-10-31 2008-11-26 Address LYNBROOK COLD & BEVERAGE, 117 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
1994-10-24 2008-11-26 Address 117 BROADWAY, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150420002035 2015-04-20 BIENNIAL STATEMENT 2014-10-01
121105002131 2012-11-05 BIENNIAL STATEMENT 2012-10-01
081126002712 2008-11-26 BIENNIAL STATEMENT 2008-10-01
060927002462 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041117002512 2004-11-17 BIENNIAL STATEMENT 2004-10-01
021028002678 2002-10-28 BIENNIAL STATEMENT 2002-10-01
001020002241 2000-10-20 BIENNIAL STATEMENT 2000-10-01
981020002445 1998-10-20 BIENNIAL STATEMENT 1998-10-01
961031002006 1996-10-31 BIENNIAL STATEMENT 1996-10-01
941024000529 1994-10-24 CERTIFICATE OF INCORPORATION 1994-10-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1302320 Fair Labor Standards Act 2013-04-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2013-04-17
Termination Date 2016-02-03
Date Issue Joined 2013-06-10
Section 0201
Sub Section DO
Status Terminated

Parties

Name RUIZ
Role Plaintiff
Name MEI BEVERAGE INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State