Name: | W.J. DEUTSCH & SONS LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1989 (36 years ago) |
Entity Number: | 1386947 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 201 TRESSER BLVD, SUITE 500, STAMFORD, CT, United States, 06901 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 80000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER E. DEUTSCH | Chief Executive Officer | 201 TRESSER BLVD, SUITE 500, STAMFORD, CT, United States, 06901 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0009-23-126811 | Alcohol sale | 2024-06-28 | 2024-06-28 | 2026-01-31 | 11 Legion Dr, Valhalla, New York, 10595 | Wholesale Liquor |
0036-22-217935 | Alcohol sale | 2022-09-27 | 2022-09-27 | 2025-09-30 | 1077 DUNAWEAL LN, CALISTOGA, California, 94515 | Direct Shipper |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2024-07-15 | Shares | Share type: PAR VALUE, Number of shares: 80000, Par value: 0.01 |
2023-09-01 | 2023-09-01 | Address | 201 TRESSER BLVD, SUITE 500, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2021-07-15 | 2023-09-01 | Shares | Share type: PAR VALUE, Number of shares: 80000, Par value: 0.01 |
2018-09-28 | 2023-09-01 | Address | 201 TRESSER BLVD, SUITE 500, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer) |
2018-09-28 | 2019-09-03 | Address | 201 TRESSER BLVD, SUITE 50, STAMFORD, CT, 06901, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901002160 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
210914001776 | 2021-09-14 | BIENNIAL STATEMENT | 2021-09-14 |
190903060273 | 2019-09-03 | BIENNIAL STATEMENT | 2019-09-01 |
180928002014 | 2018-09-28 | BIENNIAL STATEMENT | 2017-09-01 |
180927000006 | 2018-09-27 | CERTIFICATE OF CHANGE | 2018-09-27 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State