I.B. BEER ASSOCIATES, INC.

Name: | I.B. BEER ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1981 (44 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 683942 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | New York |
Address: | JACOBS DOLAND BEER, 116 E 27TH ST 2ND FL, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JACOBS DOLAND BEER, 116 E 27TH ST 2ND FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
GARY D JACOBS | Chief Executive Officer | JACOBS DOLAND BEER, 116 E 27TH ST 2ND FL, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1994-09-01 | 2012-03-16 | Address | 782 HAMPTON ROAD, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
1993-05-27 | 2012-03-16 | Address | 782 HAMPTON ROAD, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer) |
1993-05-27 | 2012-03-16 | Address | PO BOX 356, 96 ATLANTIC AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office) |
1981-03-06 | 1994-09-01 | Address | 782 HAMPTON ROAD, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245976 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
130307006702 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
120316002731 | 2012-03-16 | BIENNIAL STATEMENT | 2011-03-01 |
940901002008 | 1994-09-01 | BIENNIAL STATEMENT | 1994-03-01 |
930527002998 | 1993-05-27 | BIENNIAL STATEMENT | 1993-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State