Search icon

P & C BEVERAGE CONSULTANTS AND BROKERS, LLC

Company Details

Name: P & C BEVERAGE CONSULTANTS AND BROKERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2002 (22 years ago)
Entity Number: 2834459
ZIP code: 10017
County: Suffolk
Place of Formation: New York
Address: 100 UNITED NATIONS PLAZA, APT. #1607, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
CHARLES V LYNCH DOS Process Agent 100 UNITED NATIONS PLAZA, APT. #1607, NEW YORK, NY, United States, 10017

Agent

Name Role Address
CHARLES V LYNCH Agent 100 UNITED NATIONS PLAZA, NEW YORK, NY, 10017

History

Start date End date Type Value
2023-04-01 2024-11-12 Address 455 WEST 37TH STREET, APT. #1607, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2023-04-01 2024-11-12 Address 100 UNITED NATIONS PLAZA, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2020-11-03 2023-04-01 Address 455 WEST 37TH STREET, APT. #1607, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-11-14 2020-11-03 Address 10 BARCLAY STREET, APT. 24H, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2012-11-26 2018-11-14 Address 100 UNITED NATIONS PLAZA 17G, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-11-02 2012-11-26 Address 100 UNITED NATIONS PLAZA / 17G, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-10-30 2010-11-02 Address 100 UNITED NATIONAL PLAZA, 17G, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-12-16 2006-10-30 Address 100 UNITED NATIONAL PLAZA, 17G, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2002-11-14 2023-04-01 Address 100 UNITED NATIONS PLAZA, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2002-11-14 2004-12-16 Address 100 UNITED NATIONS PLAZA, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112001550 2024-11-12 BIENNIAL STATEMENT 2024-11-12
230401001395 2023-04-01 BIENNIAL STATEMENT 2022-11-01
201103060407 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181114006135 2018-11-14 BIENNIAL STATEMENT 2018-11-01
161107006456 2016-11-07 BIENNIAL STATEMENT 2016-11-01
141121006105 2014-11-21 BIENNIAL STATEMENT 2014-11-01
121126002278 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101102002647 2010-11-02 BIENNIAL STATEMENT 2010-11-01
081028002087 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061030002476 2006-10-30 BIENNIAL STATEMENT 2006-11-01

Date of last update: 05 Feb 2025

Sources: New York Secretary of State