Name: | THE AMERICAN BOTTLING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 2010 (15 years ago) |
Entity Number: | 3931895 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 6425 Hall of Fame Lane, Frisco, TX, United States, 75034 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE AMERICAN BOTTLING COMPANY | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT BOB GAMGORT | Chief Executive Officer | 6425 HALL OF FAME LANE, FRISCO, TX, United States, 75034 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-18 | 2024-04-18 | Address | 5301 LEGACY DRIVE, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2024-04-18 | 2024-04-18 | Address | 6425 HALL OF FAME LANE, FRISCO, TX, 75034, USA (Type of address: Chief Executive Officer) |
2020-04-06 | 2024-04-18 | Address | 5301 LEGACY DRIVE, PLANO, TX, 75024, USA (Type of address: Chief Executive Officer) |
2020-04-06 | 2024-04-18 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418000996 | 2024-04-18 | BIENNIAL STATEMENT | 2024-04-18 |
220524002929 | 2022-05-24 | BIENNIAL STATEMENT | 2022-04-01 |
200406061321 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
SR-54332 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-54333 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State