Name: | BROOK BEVERAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Aug 1968 (57 years ago) |
Date of dissolution: | 19 May 2023 |
Entity Number: | 226574 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 140 ATLANTIC AVE, APT 416, OCEANSIDE, NY, United States, 11572 |
Principal Address: | 1309 EAST BAY AVE, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH ELISIO | Chief Executive Officer | 140 ATLANTIC AVENUE, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
JOSEPH ELISEO | DOS Process Agent | 140 ATLANTIC AVE, APT 416, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-24 | 2023-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-23 | 2021-09-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-06-26 | 2023-05-19 | Address | 140 ATLANTIC AVE, APT 416, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
1993-09-07 | 1996-08-19 | Address | 140 ATLANTIC AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
1993-09-07 | 2019-06-26 | Address | 1309 EAST BAY AVENUE, BRONX, NY, 10474, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230519002680 | 2023-05-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-05-19 |
190626000491 | 2019-06-26 | CERTIFICATE OF CHANGE | 2019-06-26 |
080811002852 | 2008-08-11 | BIENNIAL STATEMENT | 2008-08-01 |
060920002697 | 2006-09-20 | BIENNIAL STATEMENT | 2006-08-01 |
040928002392 | 2004-09-28 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State