JOSE CUERVO INTERNATIONAL, INC.

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 |
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 |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State