Search icon

SNAPPLE DISTRIBUTORS OF LONG ISLAND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SNAPPLE DISTRIBUTORS OF LONG ISLAND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Sep 1979 (46 years ago)
Date of dissolution: 31 Dec 2001
Entity Number: 580041
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 120 ADAMS BLVD, EAST FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
GILBERT KAPLAN Chief Executive Officer 120 ADAMS BLVD, EAST FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 ADAMS BLVD, EAST FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1993-10-18 1997-11-07 Address 1 ADAMS BOULEVARD, EAST FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1993-10-18 1997-11-07 Address 1 ADAMS BOULEVARD, EAST FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1993-10-18 1997-11-07 Address 1 ADAMS BOULEVARD, EAST FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1993-05-13 1993-10-18 Address 180 ROUTE 109, EAST FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1993-05-13 1993-10-18 Address 15 MERYLL PLACE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20200504074 2020-05-04 ASSUMED NAME LLC INITIAL FILING 2020-05-04
011214000499 2001-12-14 CERTIFICATE OF MERGER 2001-12-31
991013002421 1999-10-13 BIENNIAL STATEMENT 1999-09-01
971107002410 1997-11-07 BIENNIAL STATEMENT 1997-09-01
931230000540 1993-12-30 CERTIFICATE OF AMENDMENT 1993-12-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State