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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FIRST QUALITY WATER & BEVERAGE, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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