Search icon

BACCUS, INC.

Company Details

Name: BACCUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1996 (28 years ago)
Entity Number: 2093455
ZIP code: 10021
County: New York
Place of Formation: New York
Address: C/O GIANLUCA ROTTURA, 1375 FIRST AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIANLUCA ROTTURA Chief Executive Officer 1375 FIRST AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
BACCUS, INC. DOS Process Agent C/O GIANLUCA ROTTURA, 1375 FIRST AVE, NEW YORK, NY, United States, 10021

Licenses

Number Type Date Last renew date End date Address Description
0100-21-114856 Alcohol sale 2024-03-22 2024-03-22 2027-03-31 1375 1ST AVE, NEW YORK, New York, 10021 Liquor Store

History

Start date End date Type Value
2013-02-06 2020-12-01 Address C/O GIANLUCA ROTTURA, 1375 FIRST AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1998-12-02 2013-02-06 Address 1375 FIRST AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-12-02 2013-02-06 Address C/O ALBERTO ROTTURA, 1375 FIRST AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1998-12-02 2013-02-06 Address C/O ALBERTO ROTTURA, 1375 FIRST AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1996-12-17 1998-12-02 Address 1375 FIRST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201062189 2020-12-01 BIENNIAL STATEMENT 2020-12-01
190104060205 2019-01-04 BIENNIAL STATEMENT 2018-12-01
141216006725 2014-12-16 BIENNIAL STATEMENT 2014-12-01
130206002174 2013-02-06 BIENNIAL STATEMENT 2012-12-01
101208002860 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081201002641 2008-12-01 BIENNIAL STATEMENT 2008-12-01
061207003090 2006-12-07 BIENNIAL STATEMENT 2006-12-01
050111002372 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021121002447 2002-11-21 BIENNIAL STATEMENT 2002-12-01
001129002439 2000-11-29 BIENNIAL STATEMENT 2000-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State