Name: | MID VALLEY WINE AND LIQUORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1958 (67 years ago) |
Entity Number: | 114554 |
ZIP code: | 12550 |
County: | New York |
Place of Formation: | New York |
Address: | 39 NORTH PLANK RD, SUITE 1, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT MARINO SR | Chief Executive Officer | 39 NORTH PLANK RD, SUITE 1, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
MID VALLEY WINE AND LIQUORS, INC. | DOS Process Agent | 39 NORTH PLANK RD, SUITE 1, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-29 | 2024-12-20 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
1998-10-29 | 2012-11-19 | Address | 39 N PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1998-10-29 | 2012-11-19 | Address | 39 N PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1998-10-29 | 2012-11-19 | Address | 39 N PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1995-04-11 | 1998-10-29 | Address | 41 MID VALLEY MALL, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121119006391 | 2012-11-19 | BIENNIAL STATEMENT | 2012-11-01 |
101104002551 | 2010-11-04 | BIENNIAL STATEMENT | 2010-11-01 |
081027002285 | 2008-10-27 | BIENNIAL STATEMENT | 2008-11-01 |
061229000952 | 2006-12-29 | CERTIFICATE OF AMENDMENT | 2006-12-29 |
061103002587 | 2006-11-03 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State