NY BEVERAGE SERVICES INC.

Name: | NY BEVERAGE SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1998 (27 years ago) |
Entity Number: | 2286933 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, United States, 12205 |
Principal Address: | 5847 SAN FELIPE, SUITE 4600, HOUSTON, TX, United States, 77057 |
Name | Role | Address |
---|---|---|
ROBERT MAYO | Chief Executive Officer | 5847 SAN FELIPE, SUITE 4600, HOUSTON, TX, United States, 77057 |
Name | Role | Address |
---|---|---|
C/O CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | Agent | 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 5847 SAN FELIPE, SUITE 4600, HOUSTON, TX, 77057, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 5847 SAN FELIPE, SUITE 4600, HOUSTON, TX, 77057, 3277, USA (Type of address: Chief Executive Officer) |
2020-08-13 | 2024-08-01 | Address | 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2016-08-09 | 2024-08-01 | Address | 5847 SAN FELIPE, SUITE 4600, HOUSTON, TX, 77057, 3277, USA (Type of address: Chief Executive Officer) |
2007-07-30 | 2024-08-01 | Address | 1218 CENTRAL AVENUE SUITE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801036503 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220812000903 | 2022-08-12 | BIENNIAL STATEMENT | 2022-08-01 |
200813060561 | 2020-08-13 | BIENNIAL STATEMENT | 2020-08-01 |
180815006339 | 2018-08-15 | BIENNIAL STATEMENT | 2018-08-01 |
160809006275 | 2016-08-09 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State