Search icon

PANIO WINES & LIQUORS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROCCO PANIO Chief Executive Officer 1824 MORNINGSVIEW DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
PANIO WINES & LIQUORS, INC. DOS Process Agent 1824 MORNINGVIEW DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598

History

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)

Filings

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