Search icon

SNAPPLE BEVERAGE GROUP, INC.

Company Details

Name: SNAPPLE BEVERAGE GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1997 (28 years ago)
Date of dissolution: 21 Sep 2007
Entity Number: 2144751
ZIP code: 10011
County: Westchester
Place of Formation: Delaware
Principal Address: 709 WESTCHESTER AVENUE, WHITE PLAINS, NY, United States, 10604
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

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

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1999-06-03 2003-05-09 Address 709 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
1999-06-03 1999-09-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-05-19 1999-09-29 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-05-19 1999-06-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070921000537 2007-09-21 CERTIFICATE OF TERMINATION 2007-09-21
030509002437 2003-05-09 BIENNIAL STATEMENT 2003-05-01
000623000433 2000-06-23 CERTIFICATE OF AMENDMENT 2000-06-23
990929000432 1999-09-29 CERTIFICATE OF CHANGE 1999-09-29
990603002491 1999-06-03 BIENNIAL STATEMENT 1999-05-01
970519000653 1997-05-19 APPLICATION OF AUTHORITY 1997-05-19

Date of last update: 21 Jan 2025

Sources: New York Secretary of State