Name: | US BEVERAGE NET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 2005 (20 years ago) |
Entity Number: | 3225973 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 225 W JEFFERSON STREET, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 13000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK YOUNG | Chief Executive Officer | 105 FORESTLEDGE, SYRACUSE, NY, United States, 13215 |
Name | Role | Address |
---|---|---|
US BEVERAGE NET INC. | DOS Process Agent | 225 W JEFFERSON STREET, SYRACUSE, NY, United States, 13202 |
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 |
---|---|---|---|
2009-08-07 | 2015-07-01 | Address | 499 S WARREN ST, 2ND FL, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
2009-08-07 | 2015-07-01 | Address | 499 S WARREN ST, 2ND FL, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2007-08-02 | 2009-08-07 | Address | 1001 W FAYETTE ST, SUITE 3A, SYRACUSE, NY, 13204, USA (Type of address: Principal Executive Office) |
2007-08-02 | 2013-07-09 | Address | 126 HANCOCK DR, SYRACUSE, NY, 13207, USA (Type of address: Chief Executive Officer) |
2007-01-08 | 2009-08-07 | Address | 1001 WEST FAYETTE STREET, SUITE 3-A, SYRACUSE, NY, 13204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190701061055 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170710006465 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
150701006889 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130709006351 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
110721002853 | 2011-07-21 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State