Search icon

FIRST QUALITY WATER & BEVERAGE, LLC

Company Details

Name: FIRST QUALITY WATER & BEVERAGE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 2008 (17 years ago)
Entity Number: 3658247
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
FIRST QUALITY WATER & BEVERAGE, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-04-03 2024-04-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-02 2020-04-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-08-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-08-14 2018-04-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-04-14 2009-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-04-14 2009-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240402004301 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220425000509 2022-04-25 BIENNIAL STATEMENT 2022-04-01
200403061281 2020-04-03 BIENNIAL STATEMENT 2020-04-01
SR-49655 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180402007287 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160429006109 2016-04-29 BIENNIAL STATEMENT 2016-04-01
140403006015 2014-04-03 BIENNIAL STATEMENT 2014-04-01
120417002297 2012-04-17 BIENNIAL STATEMENT 2012-04-01
100406002094 2010-04-06 BIENNIAL STATEMENT 2010-04-01
090814000495 2009-08-14 CERTIFICATE OF CHANGE 2009-08-14

Date of last update: 03 Feb 2025

Sources: New York Secretary of State