Name: | RHINEBECK WINE & LIQUOR STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1960 (65 years ago) |
Entity Number: | 132971 |
ZIP code: | 12572 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 41 E MARKET ST, RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIM D CURTHOYS | Chief Executive Officer | 41 E MARKET ST, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
KIM D CURTHOYS | DOS Process Agent | 41 E MARKET ST, RHINEBECK, NY, United States, 12572 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-22-218426 | Alcohol sale | 2022-09-12 | 2022-09-12 | 2025-09-30 | 41 EAST MARKET STREET, RHINEBECK, New York, 12572 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-31 | 2020-11-18 | Address | 41 E MARKET ST, RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
1993-11-17 | 2001-01-31 | Address | 41 EAST MARKET STREET, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office) |
1992-11-10 | 2001-01-31 | Address | P.O. BOX 14, MIDDLE RD., RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
1992-11-10 | 1993-11-17 | Address | 41 E. MARKET ST., RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office) |
1992-11-10 | 2001-01-31 | Address | P.O. BOX 14, MIDDLE RD., RHINEBECK, NY, 12572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201118060108 | 2020-11-18 | BIENNIAL STATEMENT | 2020-11-01 |
190221060228 | 2019-02-21 | BIENNIAL STATEMENT | 2018-11-01 |
161109006179 | 2016-11-09 | BIENNIAL STATEMENT | 2016-11-01 |
141103007330 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121114006412 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State