Search icon

JOSE CUERVO INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOSE CUERVO INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2000 (25 years ago)
Entity Number: 2494632
ZIP code: 11747
County: New York
Place of Formation: Delaware
Address: ATTN: MELVIN L. ORTNER, 445 BROADHOLLOW ROAD, SUITE 127, MELVILLE, NY, United States, 11747
Principal Address: C/O HARRAS BLOOM & ARCHER LLP, 445 BROADHOLLOW ROAD, SUITE 127, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
C/O HARRAS BLOOM & ARCHER LLP DOS Process Agent ATTN: MELVIN L. ORTNER, 445 BROADHOLLOW ROAD, SUITE 127, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
JUAN DOMINGO BECKMANN LEGORRETA Chief Executive Officer C/O HARRAS BLOOM & ARCHER LLP, 445 BROADHOLLOW ROAD, SUITE 127, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
742573415
Plan Year:
2011
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-12 2025-02-12 Address C/O ABELMAN, FRAYNE & SCHWAB, 666 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address C/O HARRAS BLOOM & ARCHER LLP, 445 BROADHOLLOW ROAD, SUITE 127, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2020-06-04 2025-02-12 Address ABELMAN, FRAYNE & SCHWAB, 666 THIRD AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-06-21 2025-02-12 Address C/O ABELMAN, FRAYNE & SCHWAB, 666 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-06-21 2020-06-04 Address ABELMAN, FRAYNE & SCHWAB, 666 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212004464 2025-02-12 BIENNIAL STATEMENT 2025-02-12
200604061693 2020-06-04 BIENNIAL STATEMENT 2020-04-01
140409006208 2014-04-09 BIENNIAL STATEMENT 2014-04-01
130621006212 2013-06-21 BIENNIAL STATEMENT 2012-04-01
080507002423 2008-05-07 BIENNIAL STATEMENT 2008-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State