DOSA BOTTLING OF NEW YORK CITY, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | DOSA BOTTLING OF NEW YORK CITY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 06 Apr 1977 |
Branch of: | DOSA BOTTLING OF NEW YORK CITY, INC., NEW YORK (Company Number 536126) |
Business ALEI: | 0007489 |
Mailing address: | NORTON SIMON, INC. 277 PARK AVE, NEW YORK, NY, 10017 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CANADA DRY BOTTLING OF NEW YORK CITY, INC. | DOSA BOTTLING OF NEW YORK CITY, INC. | 1982-04-16 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005877517 | 2017-06-06 | 2017-06-06 | Change of Agent Address | Agent Address Change | - |
0004482215 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | - |
0003427942 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
0000268546 | 1988-08-19 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0000268545 | 1988-03-04 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0000268544 | 1984-05-30 | - | Change of Agent Address | Agent Address Change | - |
0000268542 | 1982-04-16 | - | Change of Agent Address | Agent Address Change | - |
0000999825 | 1982-04-16 | - | Amendment | Amend Name | - |
0000268543 | 1982-04-16 | - | Change of Business Address | Business Address Change | - |
0000130493 | 1977-04-06 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information