Name: | JOHN J. OLIVER DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 May 1986 (39 years ago) |
Entity Number: | 1082939 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | 105 COLVIN AVE., ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 105 COLVIN AVE., ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
MARK A CRISAFULLI | Chief Executive Officer | 105 COLVIN AVE., ALBANY, NY, United States, 12206 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0001-23-241095 | Alcohol sale | 2024-06-26 | 2024-06-26 | 2025-06-30 | 105 COLVIN AVE, ALBANY, New York, 12206 | Wholesale Beer (Retail) |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-13 | 2023-07-13 | Address | 105 COLVIN AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2023-07-13 | 2023-07-13 | Address | 105 COLVIN AVE., ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
2004-05-19 | 2023-07-13 | Address | 105 COLVIN AVE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer) |
1996-05-21 | 2023-07-13 | Address | 105 COLVIN AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
1995-06-30 | 2004-05-19 | Address | 244 WHITEHALL ROAD, ALBANY, NY, 12209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230713002407 | 2023-07-13 | BIENNIAL STATEMENT | 2022-05-01 |
180802002004 | 2018-08-02 | BIENNIAL STATEMENT | 2018-05-01 |
120621006100 | 2012-06-21 | BIENNIAL STATEMENT | 2012-05-01 |
100514003088 | 2010-05-14 | BIENNIAL STATEMENT | 2010-05-01 |
080528003006 | 2008-05-28 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State