Search icon

BANKSVILLE WINE & LIQUOR, INC.

Company Details

Name: BANKSVILLE WINE & LIQUOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1996 (29 years ago)
Entity Number: 1998767
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: 18 BANKSVILLE RD, BEDFORD, NY, United States, 10506
Address: 18 BANKSVILLE RD, BEDFORD, NJ, United States, 10506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
NABEE KHAN Chief Executive Officer 18 BANKSVILLE RD, BEDFORD, NY, United States, 10506

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 BANKSVILLE RD, BEDFORD, NJ, United States, 10506

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 18 BANKSVILLE RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2008-02-15 2025-02-19 Address 18 BANKSVILLE RD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2008-02-15 2025-02-19 Address 18 BANKSVILLE RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2000-03-10 2008-02-15 Address 16 BANKSVILLE RD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2000-03-10 2008-02-15 Address 16 BANKSVILLE RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2000-03-10 2008-02-15 Address 16 BANKSVILLE RD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
1998-02-03 2000-03-10 Address 16 BANKSVILLE RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
1998-02-03 2000-03-10 Address 16 BANKSVILLE RD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
1997-04-23 2025-02-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1996-02-09 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250219004221 2025-02-19 BIENNIAL STATEMENT 2025-02-19
140709002238 2014-07-09 BIENNIAL STATEMENT 2014-02-01
120314002215 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100302002501 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080215002279 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060309002549 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040128002764 2004-01-28 BIENNIAL STATEMENT 2004-02-01
020207002522 2002-02-07 BIENNIAL STATEMENT 2002-02-01
000310002077 2000-03-10 BIENNIAL STATEMENT 2000-02-01
980203002276 1998-02-03 BIENNIAL STATEMENT 1998-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State