Name: | CONSOLIDATED TEA CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1936 (89 years ago) |
Date of dissolution: | 15 Aug 2016 |
Entity Number: | 49223 |
ZIP code: | 11563 |
County: | New York |
Place of Formation: | New York |
Address: | 300 MERRICK ROAD, LYNBROOK, NY, United States, 11563 |
Shares Details
Shares issued 0
Share Par Value 150000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 MERRICK ROAD, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
ELLIOT V LABINER | Chief Executive Officer | 300 MERRICK ROAD, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-26 | 2010-04-23 | Address | 300 MERRICK RD, LYNBROOK, NY, 11563, 2503, USA (Type of address: Chief Executive Officer) |
2000-05-18 | 2006-04-26 | Address | 300 MERRICK RD, LYNBROOK, NY, 11563, 2503, USA (Type of address: Chief Executive Officer) |
2000-05-18 | 2010-04-23 | Address | 300 MERRICK RD, LYNBROOK, NY, 11563, 2503, USA (Type of address: Service of Process) |
2000-05-18 | 2010-04-23 | Address | 300 MERRICK RD, LYNBROOK, NY, 11563, 2503, USA (Type of address: Principal Executive Office) |
1998-12-18 | 2000-05-18 | Address | 381 SUNRISE HWY, STE 503, LYNBROOK, NY, 11563, 3083, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160815000680 | 2016-08-15 | CERTIFICATE OF DISSOLUTION | 2016-08-15 |
20150917072 | 2015-09-17 | ASSUMED NAME CORP INITIAL FILING | 2015-09-17 |
120612002475 | 2012-06-12 | BIENNIAL STATEMENT | 2012-04-01 |
100423002302 | 2010-04-23 | BIENNIAL STATEMENT | 2010-04-01 |
080521002464 | 2008-05-21 | BIENNIAL STATEMENT | 2008-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State