CHARBAUT AMERICA INC.

Name: | CHARBAUT AMERICA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1993 (32 years ago) |
Entity Number: | 1698581 |
ZIP code: | 12207 |
County: | Ulster |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 12 EAST 33RD STREET, 7TH FLOOR, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MAILYS VRANKEN-THIERRY | Chief Executive Officer | 145 WEST 45TH STREET, NEW YORK, NY, United States, 10036 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0007-22-119678 | Alcohol sale | 2022-03-30 | 2022-03-30 | 2025-03-31 | 12 E 33RD ST, NEW YORK, New York, 10016 | Wholesale Wine |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-01-09 | Address | 145 W 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-01-09 | 2025-01-09 | Address | 145 WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-01-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-01-03 | 2025-01-09 | Address | 145 W 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2016-04-25 | 2021-01-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109001218 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
230109002553 | 2023-01-09 | BIENNIAL STATEMENT | 2023-01-01 |
210104060934 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190102060899 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170103006887 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State