Name: | HENNESSY LIQUORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 1993 (32 years ago) |
Entity Number: | 1696386 |
ZIP code: | 10992 |
County: | Orange |
Place of Formation: | New York |
Address: | 6 DEPOT ST, SUITE 101, WASHINGTONVILLE, NY, United States, 10992 |
Principal Address: | 6 DEPOT STREET, UNIT 101/102, WASHINGTONVILLE, NY, United States, 10992 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL HENNESSY | Chief Executive Officer | PO BOX 300, SALISBURY MILLS, NY, United States, 12577 |
Name | Role | Address |
---|---|---|
HENNESSY LIQUORS, INC. | DOS Process Agent | 6 DEPOT ST, SUITE 101, WASHINGTONVILLE, NY, United States, 10992 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-23-226925 | Alcohol sale | 2023-09-01 | 2023-09-01 | 2026-09-30 | 6 DEPOT ST, WASHINGTONVILLE, New York, 10992 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-03 | 2021-01-04 | Address | 6 DEPOT ST, UNIT 101/102, WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process) |
2011-02-14 | 2019-01-03 | Address | 6 DEPOT STREET, UNIT 101/102, WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process) |
2007-01-04 | 2011-02-14 | Address | 2136 RTE 94, SALISBURY MILLS, NY, 12577, 0300, USA (Type of address: Principal Executive Office) |
2007-01-04 | 2011-02-14 | Address | PO BPX 300, SALISBURY MILLS, NY, 12577, USA (Type of address: Chief Executive Officer) |
2007-01-04 | 2011-02-14 | Address | PO BOX 300, SALISBURY MILLS, NY, 12577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104063552 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190103060556 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
170118006506 | 2017-01-18 | BIENNIAL STATEMENT | 2017-01-01 |
150109006395 | 2015-01-09 | BIENNIAL STATEMENT | 2015-01-01 |
130115006046 | 2013-01-15 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State