Search icon

JUL-BRI, INC.

Company Details

Name: JUL-BRI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1974 (51 years ago)
Date of dissolution: 06 Dec 2013
Entity Number: 352230
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: SEAHOLM WINES & LIQUORS, 134 WALL STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SEAHOLM WINES & LIQUORS, 134 WALL STREET, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
THEODORE RYDER, JR Chief Executive Officer 134 WALL STREET, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2004-10-14 2010-09-08 Address SEAHOLM WINES & LIQUORS, 134 WALL ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2004-10-14 2010-09-08 Address 134 WALL ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2004-10-14 2010-09-08 Address SEAHOLM WINES & LIQUORS, 134 WALL ST, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2000-09-13 2004-10-14 Address 946 MANOR LANE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1995-05-09 2004-10-14 Address 134 WALL STREET, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1995-05-09 2000-09-13 Address 762 HILLTOP COURT, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
1995-05-09 2004-10-14 Address 134 WALL STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1974-09-19 1995-05-09 Address 818 CARMEN AVE., WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131206000902 2013-12-06 CERTIFICATE OF DISSOLUTION 2013-12-06
20121212053 2012-12-12 ASSUMED NAME CORP INITIAL FILING 2012-12-12
120912002269 2012-09-12 BIENNIAL STATEMENT 2012-09-01
100908003196 2010-09-08 BIENNIAL STATEMENT 2010-09-01
080825002628 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060817002514 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041014002564 2004-10-14 BIENNIAL STATEMENT 2004-09-01
020826002261 2002-08-26 BIENNIAL STATEMENT 2002-09-01
000913002479 2000-09-13 BIENNIAL STATEMENT 2000-09-01
000503000214 2000-05-03 CERTIFICATE OF AMENDMENT 2000-05-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State