Name: | JC BEVERAGE DISTRIBUTORS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1980 (45 years ago) |
Entity Number: | 626758 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 333 W MERRICK RD, STE 3, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MALIZIO | Chief Executive Officer | 333 W MERRICK RD, STE 3, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 W MERRICK RD, STE 3, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
1996-06-03 | 2006-06-05 | Address | 333 WEST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office) |
1996-06-03 | 2006-06-05 | Address | 333 WEST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1996-06-03 | 2006-06-05 | Address | 333 WEST MERRICK RD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
1993-08-18 | 1996-06-03 | Address | 514 MEACHAM AVENUE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer) |
1993-08-18 | 1996-06-03 | Address | 514 MEACHAM AVENUE, ELMONT, NY, 11003, USA (Type of address: Service of Process) |
1993-08-18 | 1996-06-03 | Address | 514 MEACHAM AVENUE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office) |
1980-05-12 | 1993-08-18 | Address | 96 MEACHAM AVE., ELMONT, NY, 11003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140501006796 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
140425000755 | 2014-04-25 | CERTIFICATE OF AMENDMENT | 2014-04-25 |
120503006247 | 2012-05-03 | BIENNIAL STATEMENT | 2012-05-01 |
100518002068 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080514002678 | 2008-05-14 | BIENNIAL STATEMENT | 2008-05-01 |
060605002121 | 2006-06-05 | BIENNIAL STATEMENT | 2006-05-01 |
020422002283 | 2002-04-22 | BIENNIAL STATEMENT | 2002-05-01 |
000509002684 | 2000-05-09 | BIENNIAL STATEMENT | 2000-05-01 |
980526002030 | 1998-05-26 | BIENNIAL STATEMENT | 1998-05-01 |
960603002522 | 1996-06-03 | BIENNIAL STATEMENT | 1996-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State