Name: | RED BULL DISTRIBUTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 2008 (16 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3756944 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1740 STEWART ST, SANTA MONICA, CA, United States, 90404 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
STEFAN KOZAK | Chief Executive Officer | 1740 STEWART ST, SANTA MONICA, CA, United States, 90404 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-29 | 2009-05-11 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2090422 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
110624002864 | 2011-06-24 | BIENNIAL STATEMENT | 2010-12-01 |
090511000465 | 2009-05-11 | CERTIFICATE OF CHANGE | 2009-05-11 |
081229000495 | 2008-12-29 | APPLICATION OF AUTHORITY | 2008-12-29 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State