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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SEAHOLM WINES & LIQUORS, 134 WALL STREET, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THEODORE RYDER, JR | Chief Executive Officer | 134 WALL STREET, HUNTINGTON, NY, United States, 11743 |
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) |
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