Search icon

CONGERS SPIRITS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONGERS SPIRITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1989 (36 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1403849
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 7 SONIA COURT, SUFFERN, NY, United States, 10901
Principal Address: 47 LAKE ROAD, CONGERS, NY, United States, 10920

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN R KATZ & COMPANY DOS Process Agent 7 SONIA COURT, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
LOUISE COLONNA Chief Executive Officer 47 LAKE ROAD, CONGERS, NY, United States, 10920

History

Start date End date Type Value
2003-12-10 2022-02-05 Address 7 SONIA COURT, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2002-02-12 2003-12-10 Address 275 RT 304, BARDONIA, NY, 10954, 2049, USA (Type of address: Service of Process)
1994-01-25 2022-02-05 Address 47 LAKE ROAD, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
1993-02-17 1994-01-25 Address 26 LAKE RD, CONGERS, NY, 10920, USA (Type of address: Principal Executive Office)
1993-02-17 1994-01-25 Address 26 LAKE RD, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220205000264 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
131223002269 2013-12-23 BIENNIAL STATEMENT 2013-12-01
111220003088 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091216002644 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071218002906 2007-12-18 BIENNIAL STATEMENT 2007-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State