Search icon

NEDICK'S NEW YORK BOTTLING CORPORATION

Company Details

Name: NEDICK'S NEW YORK BOTTLING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1947 (77 years ago)
Date of dissolution: 03 Jul 1991
Entity Number: 81263
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 0

Share Par Value 65000

Type CAP

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
ANTHONY V. CURTO, P.C. Agent 1 HUNTINGTON QUADRANGLE, MELVILLE, NY, 11747

History

Start date End date Type Value
1976-06-09 1982-07-13 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1976-06-09 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1948-05-24 1976-06-09 Address 441 E. 10TH ST., NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1947-12-31 1948-05-24 Address 192 LEXINGTON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-1230 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
910703000383 1991-07-03 CERTIFICATE OF DISSOLUTION 1991-07-03
B750979-2 1989-03-09 ASSUMED NAME CORP INITIAL FILING 1989-03-09
A885491-3 1982-07-13 CERTIFICATE OF AMENDMENT 1982-07-13
A320764-2 1976-06-09 CERTIFICATE OF AMENDMENT 1976-06-09

Date of last update: 19 Mar 2025

Sources: New York Secretary of State