Name: | REIDY WINE & LIQUOR CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1972 (53 years ago) |
Entity Number: | 244357 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 762 EIGHTH AVENUE, 5th Floor, NEW YORK, NY, United States, 10036 |
Principal Address: | 762 EIGHTH AVENUE, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRENDAN REIDY | DOS Process Agent | 762 EIGHTH AVENUE, 5th Floor, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
BRENDAN REIDY | Chief Executive Officer | 762 EIGHTH AVENUE, NEW YORK, NY, United States, 10036 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-22-118319 | Alcohol sale | 2022-01-31 | 2022-01-31 | 2025-02-28 | 762 8TH AVENUE, NEW YORK, New York, 10036 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-18 | 2025-01-18 | Address | 762 EIGHTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2025-01-18 | 2025-01-18 | Address | 768 EIGHTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 2025-01-18 | Address | 768 EIGHTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-04-14 | 2025-01-18 | Address | 768 EIGHTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1972-10-13 | 1993-04-14 | Address | 768 EITHTH AVE., NEW YORK, NY, USA (Type of address: Service of Process) |
1972-10-13 | 2025-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250118000274 | 2025-01-18 | BIENNIAL STATEMENT | 2025-01-18 |
021105002125 | 2002-11-05 | BIENNIAL STATEMENT | 2002-10-01 |
010522002968 | 2001-05-22 | BIENNIAL STATEMENT | 2000-10-01 |
981105002041 | 1998-11-05 | BIENNIAL STATEMENT | 1998-10-01 |
C250740-1 | 1997-08-11 | ASSUMED NAME CORP AMENDMENT | 1997-08-11 |
C249956-2 | 1997-07-22 | ASSUMED NAME CORP INITIAL FILING | 1997-07-22 |
970106002687 | 1997-01-06 | BIENNIAL STATEMENT | 1996-10-01 |
931109002248 | 1993-11-09 | BIENNIAL STATEMENT | 1993-10-01 |
930414002943 | 1993-04-14 | BIENNIAL STATEMENT | 1992-10-01 |
A21105-4 | 1972-10-13 | CERTIFICATE OF INCORPORATION | 1972-10-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9976958301 | 2021-01-31 | 0202 | PPS | 762 8th Ave, New York, NY, 10036-7001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State