Name: | COLONIAL BEVERAGE DISTRIBUTOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1976 (49 years ago) |
Date of dissolution: | 11 Aug 2023 |
Entity Number: | 398485 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 117-02 15TH AVE, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 117-02 15TH AVE, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
JOSEPH DISTASI | Chief Executive Officer | 117-02 15TH AVE, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-10 | 2023-12-05 | Address | 117-02 15TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2019-04-10 | 2023-12-05 | Address | 117-02 15TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
1996-05-06 | 2019-04-10 | Address | 4600 5TH AVE, LONG ISLAND, NY, 11101, USA (Type of address: Principal Executive Office) |
1996-05-06 | 2019-04-10 | Address | 46-00 FIFTH ST, LONG ISLAND, NY, 11101, USA (Type of address: Service of Process) |
1992-11-16 | 2019-04-10 | Address | 71 OLD TOWN LANE, HINTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205000406 | 2023-08-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-08-11 |
190410002042 | 2019-04-10 | BIENNIAL STATEMENT | 2018-04-01 |
20100526078 | 2010-05-26 | ASSUMED NAME CORP INITIAL FILING | 2010-05-26 |
020405002095 | 2002-04-05 | BIENNIAL STATEMENT | 2002-04-01 |
000428002415 | 2000-04-28 | BIENNIAL STATEMENT | 2000-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State