DE-MAR BEER & SODA DISTRIBUTORS INC.

Name: | DE-MAR BEER & SODA DISTRIBUTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 1973 (52 years ago) |
Date of dissolution: | 07 Apr 2022 |
Entity Number: | 269984 |
ZIP code: | 11768 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 371 FT SALONGA RD, NORTHPORT, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOANNE QUIRK | DOS Process Agent | 371 FT SALONGA RD, NORTHPORT, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
JOANNE QUIRK | Chief Executive Officer | 371 FT SALONGA RD, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-28 | 2022-08-21 | Address | 371 FT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2003-11-28 | 2022-08-21 | Address | 371 FT SALONGA RD, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
1995-05-04 | 2003-11-28 | Address | 47 MAPLEWOOD DRIVE, NORTHPORT, NY, 11768, USA (Type of address: Principal Executive Office) |
1995-05-04 | 2003-11-28 | Address | 47 MAPLEWOOD DRIVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
1995-05-04 | 2003-11-28 | Address | 47 MAPLEWOOD DRIVE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220821000116 | 2022-04-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-07 |
130930002359 | 2013-09-30 | BIENNIAL STATEMENT | 2013-09-01 |
110923002364 | 2011-09-23 | BIENNIAL STATEMENT | 2011-09-01 |
090908002443 | 2009-09-08 | BIENNIAL STATEMENT | 2009-09-01 |
20090421045 | 2009-04-21 | ASSUMED NAME CORP INITIAL FILING | 2009-04-21 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State