Name: | PANIO WINES & LIQUORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1972 (53 years ago) |
Entity Number: | 241075 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1824 MORNINGVIEW DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Principal Address: | 1824 MORINGSVIEW DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCCO PANIO | Chief Executive Officer | 1824 MORNINGSVIEW DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
PANIO WINES & LIQUORS, INC. | DOS Process Agent | 1824 MORNINGVIEW DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-28 | 2020-08-10 | Address | 1824 MORNINGVIEW DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
1995-06-30 | 2010-09-28 | Address | CROSSROADS SHOPPING PLAZA, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
1995-06-30 | 2010-09-28 | Address | ROCCO PANIO, CROSSROADS SHOPPING PLAZA, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office) |
1995-06-30 | 2010-09-28 | Address | ROCCO PANIO, CROSSROADS SHOPPING PLAZA, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
1972-08-31 | 1995-06-30 | Address | 53 S. BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200810060588 | 2020-08-10 | BIENNIAL STATEMENT | 2020-08-01 |
180816006095 | 2018-08-16 | BIENNIAL STATEMENT | 2018-08-01 |
160804006685 | 2016-08-04 | BIENNIAL STATEMENT | 2016-08-01 |
140807006503 | 2014-08-07 | BIENNIAL STATEMENT | 2014-08-01 |
120823002021 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
100928002312 | 2010-09-28 | BIENNIAL STATEMENT | 2010-08-01 |
080731002921 | 2008-07-31 | BIENNIAL STATEMENT | 2008-08-01 |
060804002376 | 2006-08-04 | BIENNIAL STATEMENT | 2006-08-01 |
040908002911 | 2004-09-08 | BIENNIAL STATEMENT | 2004-08-01 |
C325372-2 | 2002-12-26 | ASSUMED NAME CORP INITIAL FILING | 2002-12-26 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State