Search icon

ALLIED DOMECQ SPIRITS & WINE USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIED DOMECQ SPIRITS & WINE USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Sep 1995 (30 years ago)
Date of dissolution: 28 Sep 2010
Entity Number: 1953893
ZIP code: 12207
County: New York
Place of Formation: Michigan
Principal Address: 100 MANHATTANVILLE ROAD, PURCHASE, NY, United States, 10057
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MICHEL BORD Chief Executive Officer 100 MANHATTANVILLE ROAD, PURCHASE, NY, United States, 10057

History

Start date End date Type Value
2003-09-16 2007-10-01 Address 355 RIVERSIDE AVE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2001-09-20 2007-10-01 Address 355 RIVERSIDE AVENUE, WESTPORT, CT, 06880, USA (Type of address: Principal Executive Office)
2001-09-20 2003-09-16 Address 355 RIVERSIDE AVENUE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
1999-11-09 2008-03-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-09 2008-03-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
100928000335 2010-09-28 CERTIFICATE OF TERMINATION 2010-09-28
080314000782 2008-03-14 CERTIFICATE OF CHANGE 2008-03-14
071001002442 2007-10-01 BIENNIAL STATEMENT 2007-09-01
050929002231 2005-09-29 BIENNIAL STATEMENT 2005-09-01
030916002198 2003-09-16 BIENNIAL STATEMENT 2003-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State