Name: | CAMBRIDGE BEVERAGE DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1967 (58 years ago) |
Entity Number: | 210810 |
ZIP code: | 11758 |
County: | Queens |
Place of Formation: | New York |
Address: | 27 LAKEVIEW AVENUE, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW D'AMBROSIO | Chief Executive Officer | 27 LAKEVIEW AVENUE, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
CAMBRIDGE BEVERAGE DISTRIBUTORS, INC. | DOS Process Agent | 27 LAKEVIEW AVENUE, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-19 | 2021-03-10 | Address | 50-34 195TH STREET, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer) |
1995-05-19 | 2021-03-10 | Address | 4600 5TH STREET, LONG ISLAND CITY, NY, 11101, 7019, USA (Type of address: Service of Process) |
1967-06-02 | 2021-09-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1967-06-02 | 1995-05-19 | Address | 172 W. 7TH ST., DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210310060486 | 2021-03-10 | BIENNIAL STATEMENT | 2019-06-01 |
990728002153 | 1999-07-28 | BIENNIAL STATEMENT | 1999-06-01 |
C231490-2 | 1996-02-09 | ASSUMED NAME CORP INITIAL FILING | 1996-02-09 |
950519002138 | 1995-05-19 | BIENNIAL STATEMENT | 1993-06-01 |
621942-4 | 1967-06-02 | CERTIFICATE OF INCORPORATION | 1967-06-02 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State