Name: | SALTAIRE LIQUORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1987 (38 years ago) |
Entity Number: | 1219894 |
ZIP code: | 11501 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 22 JERICHO TPKE, STE 103, MINEOLA, NY, United States, 11501 |
Principal Address: | 200 SEAMAN AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MURPHY BAITAL & O'BRIEN LLC | DOS Process Agent | 22 JERICHO TPKE, STE 103, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
FRANCIS E. WHITNEY | Chief Executive Officer | 200 SEAMAN AVENUE, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-24 | 2007-11-23 | Address | 200 SEAMAN AVENUE, ROCKVILLE CENTR, NY, 11570, USA (Type of address: Service of Process) |
1999-11-23 | 2006-02-24 | Address | 110 FRANKLIN STREET, MINEOLA, NY, 00000, USA (Type of address: Service of Process) |
1993-05-17 | 2007-11-23 | Address | 200 SEAMAN AVENUE, ROCKVILLE CENTRE, NY, 11530, USA (Type of address: Principal Executive Office) |
1993-05-17 | 1999-11-23 | Address | 821 FRANKLIN AVENUE, SUITE 304, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1987-11-20 | 1993-05-17 | Address | 22 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131202002174 | 2013-12-02 | BIENNIAL STATEMENT | 2013-11-01 |
111128002456 | 2011-11-28 | BIENNIAL STATEMENT | 2011-11-01 |
091109002572 | 2009-11-09 | BIENNIAL STATEMENT | 2009-11-01 |
071123002534 | 2007-11-23 | BIENNIAL STATEMENT | 2007-11-01 |
060224002421 | 2006-02-24 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State