Name: | INTEGRATED BEVERAGE GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 2002 (23 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2830927 |
ZIP code: | 33410 |
County: | Nassau |
Place of Formation: | New York |
Address: | ATTENTION: JASON SANTIAGO, 4440 PGA BLVD, SUITE 600, PALM BEACH GARDENS, FL, United States, 33410 |
Principal Address: | 4440 PGA BLVD, SUITE 600, PALM BEACH GARDENS, FL, United States, 33410 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JASON SANTIAGO | Chief Executive Officer | 4440 PGA BLVD, SUITE 600, PALM BEACH GARDENS, FL, United States, 33410 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTENTION: JASON SANTIAGO, 4440 PGA BLVD, SUITE 600, PALM BEACH GARDENS, FL, United States, 33410 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2010-02-02 | 2012-05-22 | Address | 1500 BROADWAY, 21ST FL., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2005-01-13 | 2010-02-02 | Address | 405 LEXINGTON AVE, STE 4949, NEW YORK, NY, 10174, 4902, USA (Type of address: Service of Process) |
2005-01-13 | 2011-07-05 | Address | 4 DUBON CT, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2005-01-13 | 2011-07-05 | Address | 4 DUBON CT, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2004-07-02 | 2006-11-10 | Shares | Share type: PAR VALUE, Number of shares: 25000000, Par value: 0.00001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2147913 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
120522000585 | 2012-05-22 | CERTIFICATE OF CHANGE | 2012-05-22 |
110705002135 | 2011-07-05 | AMENDMENT TO BIENNIAL STATEMENT | 2010-11-01 |
101108002394 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
100202000703 | 2010-02-02 | CERTIFICATE OF CHANGE | 2010-02-02 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State