ALLIED DOMECQ SPIRITS & WINE USA, INC.

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MICHEL BORD | Chief Executive Officer | 100 MANHATTANVILLE ROAD, PURCHASE, NY, United States, 10057 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State