Search icon

ARIZONA BEVERAGE COMPANY LLC

Headquarter

Company Details

Name: ARIZONA BEVERAGE COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 1998 (27 years ago)
Entity Number: 2284667
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 60 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
MARTIN CUNNINGHAM DOS Process Agent 60 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, United States, 11797

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Links between entities

Type:
Headquarter of
Company Number:
722243
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-604-458
State:
Alabama
Type:
Headquarter of
Company Number:
M98000001082
State:
FLORIDA

History

Start date End date Type Value
2019-01-28 2020-07-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-06-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-07-29 2024-07-23 Address 60 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2010-03-16 2010-07-29 Address 60 CROSSWAYS PARK DRIVE WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2009-07-07 2012-06-06 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240723003185 2024-07-23 BIENNIAL STATEMENT 2024-07-23
220727002761 2022-07-27 BIENNIAL STATEMENT 2022-07-01
200717000233 2020-07-17 CERTIFICATE OF CHANGE 2020-07-17
200709060336 2020-07-09 BIENNIAL STATEMENT 2020-07-01
SR-86667 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State