Name: | PERRY B. DURYEA & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 1957 (68 years ago) |
Entity Number: | 165545 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 65 East 55th Street, 31st Fl, New York, NY, United States, 10022 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARC J. ROWAN | Chief Executive Officer | 65 EAST 55TH STREET, 31ST FL, NEW YORK, NY, United States, 10022 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0267-22-106519 | Alcohol sale | 2024-03-29 | 2024-03-29 | 2026-03-31 | 65 TUTHILL RD, MONTAUK, New York, 11954 | Food & Beverage Business |
0423-22-114573 | Alcohol sale | 2024-03-29 | 2024-03-29 | 2026-03-31 | 65 TUTHILL RD, MONTAUK, NY, 11954 | Additional Bar |
0423-22-108521 | Alcohol sale | 2024-03-29 | 2024-03-29 | 2026-03-31 | 65 TUTHILL RD, MONTAUK, NY, 11954 | Additional Bar |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-22 | 2025-05-22 | Address | 65 EAST 55TH STREET, 31ST FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2023-05-18 | Address | 65 EAST 55TH STREET, 31ST FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2025-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2023-05-18 | 2023-05-18 | Address | RWN MANAGEMENT LLC, 65 EAST 55TH STREET - 31ST FLO, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2025-05-22 | Address | 65 EAST 55TH STREET, 31ST FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250522002372 | 2025-05-22 | BIENNIAL STATEMENT | 2025-05-22 |
230518004443 | 2023-05-18 | BIENNIAL STATEMENT | 2023-05-01 |
210503061187 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501061834 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502006424 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State