Search icon

EXCLUSIVE BEVERAGE DISTRIBUTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EXCLUSIVE BEVERAGE DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2005 (20 years ago)
Entity Number: 3152366
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 260 ADAMS BOULEVARD, FARMINGDALE, NY, United States, 11735
Principal Address: 1 ADAMS BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 ADAMS BOULEVARD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
STEVE GRESS Chief Executive Officer 1 ADAMS BLVD, FARMINGDALE, NY, United States, 11735

Central Index Key

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.

CIK number:
1469062
Phone:
631-293-2040

Latest Filings

Form type:
D
File number:
021-137277
Filing date:
2009-12-30
File:

History

Start date End date Type Value
2014-04-25 2014-08-29 Address 1 ADAMS BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2010-08-03 2014-04-25 Address 154 MARINE STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2005-01-19 2009-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-19 2010-08-03 Address 294 MANETTO HILL ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150702007206 2015-07-02 BIENNIAL STATEMENT 2015-01-01
140829000339 2014-08-29 CERTIFICATE OF CHANGE 2014-08-29
140425002082 2014-04-25 BIENNIAL STATEMENT 2013-01-01
100803000019 2010-08-03 CERTIFICATE OF CHANGE 2010-08-03
091022000343 2009-10-22 CERTIFICATE OF AMENDMENT 2009-10-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State