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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MR JACK BELSITO | Chief Executive Officer | 709 WESTCHESTER AVE, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
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) |
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