Name: | VAM BEVERAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 2012 (13 years ago) |
Date of dissolution: | 14 Jan 2025 |
Entity Number: | 4320429 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 21 EDWARD COURT, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP MARCHESE | Chief Executive Officer | 21 EDWARD COURT, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
VAM BEVERAGE CORP. | DOS Process Agent | 21 EDWARD COURT, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-06 | 2025-01-21 | Address | 21 EDWARD COURT, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2016-11-16 | 2025-01-21 | Address | 21 EDWARD COURT, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2014-11-12 | 2016-11-16 | Address | 21 EDWARD COURT, STATEN ISLAND, NY, USA (Type of address: Chief Executive Officer) |
2014-11-12 | 2016-11-16 | Address | 21 EDWARD COURT, STATEN ISLAND, NY, USA (Type of address: Principal Executive Office) |
2012-11-15 | 2020-11-06 | Address | 21 EDWARD COURT, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121000549 | 2025-01-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-14 |
201106060799 | 2020-11-06 | BIENNIAL STATEMENT | 2020-11-01 |
161116006157 | 2016-11-16 | BIENNIAL STATEMENT | 2016-11-01 |
141112006852 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
121115000341 | 2012-11-15 | CERTIFICATE OF INCORPORATION | 2012-11-15 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State