Name: | MCKENZIE'S BEVERAGES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2011 (14 years ago) |
Entity Number: | 4049483 |
ZIP code: | 10022 |
County: | Erie |
Place of Formation: | New York |
Address: | 805 3RD AVE, 14TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MCKENZIE'S BEVERAGES, INC., FLORIDA | F11000003237 | FLORIDA |
Headquarter of | MCKENZIE'S BEVERAGES, INC., Alabama | 000-316-707 | Alabama |
Headquarter of | MCKENZIE'S BEVERAGES, INC., CONNECTICUT | 1047732 | CONNECTICUT |
Name | Role | Address |
---|---|---|
MCKENZIE'S BEVERAGES, INC. | DOS Process Agent | 805 3RD AVE, 14TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
SUDHIN ROY | Chief Executive Officer | 805 3RD AVE, 14TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-22 | 2015-02-19 | Address | 805 3RD AVE, 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2013-02-05 | 2014-01-22 | Address | 3300 TRANSIT ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2013-02-05 | 2014-01-22 | Address | 3300 TRANSIT ROAD, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
2011-02-01 | 2021-12-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-02-01 | 2015-02-19 | Address | 3300 TRANSIT ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230204000335 | 2023-02-04 | BIENNIAL STATEMENT | 2023-02-01 |
210205060492 | 2021-02-05 | BIENNIAL STATEMENT | 2021-02-01 |
190211061059 | 2019-02-11 | BIENNIAL STATEMENT | 2019-02-01 |
170214006172 | 2017-02-14 | BIENNIAL STATEMENT | 2017-02-01 |
150219006303 | 2015-02-19 | BIENNIAL STATEMENT | 2015-02-01 |
140122002347 | 2014-01-22 | AMENDMENT TO BIENNIAL STATEMENT | 2013-02-01 |
130205006309 | 2013-02-05 | BIENNIAL STATEMENT | 2013-02-01 |
110201000274 | 2011-02-01 | CERTIFICATE OF INCORPORATION | 2011-02-01 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State