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