Search icon

MACKINNON LIQUORS, INC.

Company Details

Name: MACKINNON LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1990 (35 years ago)
Entity Number: 1417877
ZIP code: 13035
County: Madison
Place of Formation: New York
Address: 75 NELSON ST, CAZENOVIA, NY, United States, 13035
Principal Address: TOWN & COUNTRY PLAZA, 75 NELSON ST, CAZENOVIA, NY, United States, 13035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TRACY A MCKINNON Chief Executive Officer 75 NELSON ST, CAZENOVIA, NY, United States, 13035

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 NELSON ST, CAZENOVIA, NY, United States, 13035

History

Start date End date Type Value
2006-02-17 2012-02-14 Address TOWN & COUNTRY PLAZA, 87 NELSON ST, CAZENOVIA, NY, 13035, 0435, USA (Type of address: Chief Executive Officer)
2000-02-15 2006-02-17 Address TOWN & COUNTRY PLAZA, 87 NELSON ST, CAZENOVIA, NY, 13035, 0435, USA (Type of address: Chief Executive Officer)
2000-02-15 2012-02-14 Address TOWN & COUNTRY PLAZA, 87 NELSON ST, CAZENOVIA, NY, 13035, 0435, USA (Type of address: Principal Executive Office)
1998-01-26 2000-02-15 Address TOWN & COUNTRY PLAZA, 87 NELSON ST, CAZENOVIA, NY, 13035, 0435, USA (Type of address: Chief Executive Officer)
1998-01-26 2000-02-15 Address TOWN & COUNTRY PLAZA, 87 NELSON ST, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140321002230 2014-03-21 BIENNIAL STATEMENT 2014-01-01
120214002398 2012-02-14 BIENNIAL STATEMENT 2012-01-01
100212002323 2010-02-12 BIENNIAL STATEMENT 2010-01-01
080108003292 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060217002668 2006-02-17 BIENNIAL STATEMENT 2006-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State