Name: | RARE SPIRITS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Dec 1966 (58 years ago) |
Date of dissolution: | 07 Jun 2017 |
Entity Number: | 205268 |
ZIP code: | 14615 |
County: | Monroe |
Place of Formation: | New York |
Address: | 630 WEST RIDGE RD., ROCHESTER, NY, United States, 14615 |
Principal Address: | 630 RIDGE RD WEST, ROCHESTER, NY, United States, 14615 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 630 WEST RIDGE RD., ROCHESTER, NY, United States, 14615 |
Name | Role | Address |
---|---|---|
SHERWOOD DEUTSCH | Chief Executive Officer | 2500 EAST AVE / APT 3P, ROCHESTER, NY, United States, 14610 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-02 | 2002-12-03 | Address | 630 RIDGE RD WEST, ROCHESTER, NY, 14615, 2814, USA (Type of address: Chief Executive Officer) |
1999-02-02 | 2000-08-08 | Address | 630 RIDGE RD WEST, ROCHESTER, NY, 14615, 2814, USA (Type of address: Service of Process) |
1967-04-06 | 2007-04-16 | Name | CENTURY LIQUORS, INC. |
1966-12-29 | 1967-04-06 | Name | MR. BOOZE, INC. |
1966-12-29 | 1999-02-02 | Address | 50 LUZERNE ST., ROCHESTER, NY, 14620, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170607000980 | 2017-06-07 | CERTIFICATE OF DISSOLUTION | 2017-06-07 |
070416000523 | 2007-04-16 | CERTIFICATE OF AMENDMENT | 2007-04-16 |
061204002358 | 2006-12-04 | BIENNIAL STATEMENT | 2006-12-01 |
050119002106 | 2005-01-19 | BIENNIAL STATEMENT | 2004-12-01 |
021203002769 | 2002-12-03 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State