Name: | EASTERN BEVERAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1976 (49 years ago) |
Date of dissolution: | 22 May 2001 |
Entity Number: | 390570 |
ZIP code: | 10804 |
County: | New York |
Place of Formation: | New York |
Address: | 219 BEECHMONT DRIVE, NEW ROCHELLE, NY, United States, 10804 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 219 BEECHMONT DRIVE, NEW ROCHELLE, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
GILDA A RULAND | Chief Executive Officer | 219 BEECHMONT DRIVE, NEW ROCHELLE, NY, United States, 10804 |
Start date | End date | Type | Value |
---|---|---|---|
1976-01-30 | 1994-05-11 | Address | 3857 NINTH AVE., NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080110006 | 2008-01-10 | ASSUMED NAME CORP INITIAL FILING | 2008-01-10 |
010522001018 | 2001-05-22 | CERTIFICATE OF DISSOLUTION | 2001-05-22 |
000609002628 | 2000-06-09 | BIENNIAL STATEMENT | 2000-01-01 |
980331002161 | 1998-03-31 | BIENNIAL STATEMENT | 1998-01-01 |
940511002563 | 1994-05-11 | BIENNIAL STATEMENT | 1994-01-01 |
940511002561 | 1994-05-11 | BIENNIAL STATEMENT | 1993-01-01 |
A290200-5 | 1976-01-30 | CERTIFICATE OF INCORPORATION | 1976-01-30 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State