Search icon

SOUTHERN WINE & SPIRITS OF AMERICA, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHERN WINE & SPIRITS OF AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1990 (35 years ago)
Date of dissolution: 29 Jul 2016
Branch of: SOUTHERN WINE & SPIRITS OF AMERICA, INC., Florida (Company Number 350978)
Entity Number: 1471725
ZIP code: 10005
County: New York
Place of Formation: Florida
Principal Address: 1600 NW 163RD STREET, MIAMI, FL, United States, 33169
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WAYNE CHAPLIN Chief Executive Officer 1600 NW 163 STREET, MIAMI, FL, United States, 33169

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
1999-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-08-27 2014-08-25 Address 1600 NW 163 STREET, MIAMI, FL, 33169, USA (Type of address: Chief Executive Officer)
1993-05-11 1996-08-27 Address 1600 NW 163RD STREET, MIAMI, FL, 33169, USA (Type of address: Chief Executive Officer)
1990-08-30 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-18545 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18546 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160729000240 2016-07-29 CERTIFICATE OF TERMINATION 2016-07-29
140825006324 2014-08-25 BIENNIAL STATEMENT 2014-08-01
120816006245 2012-08-16 BIENNIAL STATEMENT 2012-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State