Name: | SAVEMORE BEVERAGE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1973 (52 years ago) |
Entity Number: | 234395 |
ZIP code: | 12118 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1512 ROUTE 9, AUTHORIZED PERSON, NY, United States, 12118 |
Principal Address: | 1512 ROUTE 9, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT POPP | Chief Executive Officer | 1512 ROUTE 9, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
ROBERT POPP | Agent | 512 ROUTE 9, CLIFTON PARK, NY, 12065 |
Name | Role | Address |
---|---|---|
ROBERT POPP | DOS Process Agent | 1512 ROUTE 9, AUTHORIZED PERSON, NY, United States, 12118 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0001-23-241354 | Alcohol sale | 2024-06-11 | 2024-06-11 | 2025-06-30 | 1512 ROUTE 9, CLIFTON PARK, New York, 12065 | Wholesale Beer (Retail) |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-30 | 2021-01-07 | Address | 512 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
1997-09-24 | 2021-01-07 | Address | 1512 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
1997-09-24 | 2019-04-30 | Address | 1512 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
1997-09-24 | 2021-02-11 | Address | 1512 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office) |
1993-10-06 | 1997-09-24 | Address | 1532 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210211002004 | 2021-02-11 | AMENDMENT TO BIENNIAL STATEMENT | 2019-09-01 |
210107060214 | 2021-01-07 | BIENNIAL STATEMENT | 2019-09-01 |
190430000501 | 2019-04-30 | CERTIFICATE OF AMENDMENT | 2019-04-30 |
190313000165 | 2019-03-13 | CERTIFICATE OF AMENDMENT | 2019-03-13 |
070928002119 | 2007-09-28 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State