Entity Name: | BEVERAGE MEDIA GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Jun 2000 (25 years ago) |
Date of dissolution: | 26 Mar 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Mar 2021 (4 years ago) |
Document Number: | F00000003283 |
FEI/EIN Number | 134117138 |
Address: | 152 MADISON AVENUE, SUITE 600, NEW YORK, NY, 10016 |
Mail Address: | 152 MADISON AVENUE, SUITE 600, NEW YORK, NY, 10016, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SLONE WILLIAM G | Chief Executive Officer | 152 MADISON AVENUE, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
GLASSER JASON | Chief Operating Officer | 152 Madison Avenue, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
ROTH MICHAEL | President | 152 MADISON AVENUE, NEW YORK, NY, 10016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-03-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-03-26 | 152 MADISON AVENUE, SUITE 600, NEW YORK, NY 10016 | No data |
REGISTERED AGENT CHANGED | 2021-03-26 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-06 | 152 MADISON AVENUE, SUITE 600, NEW YORK, NY 10016 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2021-03-26 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-02-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State