Search icon

SNAPPLE FINANCE CORP.

Company Details

Name: SNAPPLE FINANCE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1994 (30 years ago)
Date of dissolution: 25 Feb 2004
Entity Number: 1865873
ZIP code: 75024
County: Nassau
Place of Formation: Delaware
Principal Address: 709 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10604
Address: GENERAL COUNSEL, 5301 LEGACY DR., PLANO, TX, United States, 75024

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O DR PEPPER/SEVEN UP, INC. DOS Process Agent GENERAL COUNSEL, 5301 LEGACY DR., PLANO, TX, United States, 75024

Chief Executive Officer

Name Role Address
JACK BELSITO Chief Executive Officer 709 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2002-10-30 2004-02-25 Address 709 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2000-08-17 2002-10-30 Address 709 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2000-08-17 2002-10-30 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-12-07 2004-02-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1995-04-03 1999-12-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-11-07 2000-08-17 Address 175 N. CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040225000651 2004-02-25 SURRENDER OF AUTHORITY 2004-02-25
021030002536 2002-10-30 BIENNIAL STATEMENT 2002-11-01
000817002121 2000-08-17 BIENNIAL STATEMENT 1998-11-01
991207000986 1999-12-07 CERTIFICATE OF CHANGE 1999-12-07
950403000434 1995-04-03 CERTIFICATE OF CHANGE 1995-04-03
941107000071 1994-11-07 APPLICATION OF AUTHORITY 1994-11-07

Date of last update: 25 Feb 2025

Sources: New York Secretary of State