Name: | BEVERAGE HORIZONS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1976 (48 years ago) |
Entity Number: | 413339 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 152 EVA DRIVE, LIDO BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RENA IACONO | Chief Executive Officer | 152 EVA DRIVE, LIDO BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 152 EVA DRIVE, LIDO BEACH, NY, United States, 11561 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-12 | 2010-10-19 | Address | 152 EVA DRIVE, LIDO BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
1993-10-12 | 2010-10-19 | Address | 152 EVA DRIVE, LIDO BEACH, NY, 11561, USA (Type of address: Service of Process) |
1992-11-13 | 2010-10-19 | Address | 152 EVA DR., LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
1992-11-13 | 1993-10-12 | Address | 152 EVA DR., LIDO BEACH, NY, 11561, USA (Type of address: Principal Executive Office) |
1979-09-05 | 1993-10-12 | Address | 152 EVA DR, LIDO BEACH, NY, 11561, USA (Type of address: Service of Process) |
1976-10-25 | 1979-09-05 | Address | 840 SHORE RD., LONG BEACH, NY, 11561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141009007043 | 2014-10-09 | BIENNIAL STATEMENT | 2014-10-01 |
121017006381 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
101019002048 | 2010-10-19 | BIENNIAL STATEMENT | 2010-10-01 |
20090209044 | 2009-02-09 | ASSUMED NAME LLC INITIAL FILING | 2009-02-09 |
081001002765 | 2008-10-01 | BIENNIAL STATEMENT | 2008-10-01 |
060925002451 | 2006-09-25 | BIENNIAL STATEMENT | 2006-10-01 |
041110002527 | 2004-11-10 | BIENNIAL STATEMENT | 2004-10-01 |
020924002662 | 2002-09-24 | BIENNIAL STATEMENT | 2002-10-01 |
000928002219 | 2000-09-28 | BIENNIAL STATEMENT | 2000-10-01 |
981102002584 | 1998-11-02 | BIENNIAL STATEMENT | 1998-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State