HD BEVERAGE CO., LLC

Name: | HD BEVERAGE CO., LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 18 May 2006 (19 years ago) |
Date of dissolution: | 29 Dec 2022 |
Entity Number: | 3364128 |
ZIP code: | 10538 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 3 SPANISH COVE RD., LARCHMONT, NY, United States, 10538 |
Name | Role | Address |
---|---|---|
MICHAEL WEINSTEIN | DOS Process Agent | 3 SPANISH COVE RD., LARCHMONT, NY, United States, 10538 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-06 | 2022-12-30 | Address | 3 SPANISH COVE RD., LARCHMONT, NY, 10538, 3815, USA (Type of address: Service of Process) |
2012-06-13 | 2020-05-06 | Address | 350 THEODORE FREMD AVE, RYE, NY, 10580, USA (Type of address: Service of Process) |
2006-05-18 | 2012-06-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221230000821 | 2022-12-29 | CERTIFICATE OF TERMINATION | 2022-12-29 |
200506061233 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180503006544 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
151207000110 | 2015-12-07 | CERTIFICATE OF AMENDMENT | 2015-12-07 |
140502006852 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State