Name: | QUENCH IT II, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1991 (34 years ago) |
Entity Number: | 1538799 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 2290 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601 |
Principal Address: | 2290 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALAN DANIELS | Chief Executive Officer | 2290 SOUTH RD, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2290 SOUTH ROAD, POUGHKEEPSIE, NY, United States, 12601 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
709746 | Retail grocery store | No data | No data | No data | 139 HOYT AVE, MAMARONECK, NY, 10543 | No data |
0001-23-142699 | Alcohol sale | 2024-06-27 | 2024-06-27 | 2025-06-30 | 139 HOYT AVENUE, MAMARONECK, New York, 10543 | Wholesale Beer (Retail) |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-09 | 2025-05-09 | Address | 2290 SOUTH RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2025-05-09 | Address | 2290 SOUTH RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2025-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-07 | 2024-03-07 | Address | 2290 SOUTH RD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2025-05-09 | Address | 2290 SOUTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250509000484 | 2025-05-09 | BIENNIAL STATEMENT | 2025-05-09 |
240307000769 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
210401060693 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
200612060065 | 2020-06-12 | BIENNIAL STATEMENT | 2019-04-01 |
130923002106 | 2013-09-23 | AMENDMENT TO BIENNIAL STATEMENT | 2013-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State