Search icon

BEACH WINE & LIQUOR INC.

Company Details

Name: BEACH WINE & LIQUOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2000 (25 years ago)
Entity Number: 2466351
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 1885 EAST MAIN STREET, SUITE 53-14, PEEKSKILL, NY, United States, 10566
Principal Address: 1885 EAST MAIN STREET, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEACH WINE & LIQUOR INC. DOS Process Agent 1885 EAST MAIN STREET, SUITE 53-14, PEEKSKILL, NY, United States, 10566

Agent

Name Role Address
VIPIN B PATEL Agent 1885 EAST MAIN STREET, SUITE 53-14, PEEKSKILL, NY, 10566

Chief Executive Officer

Name Role Address
VIPIN PATEL Chief Executive Officer 1885 EAST MAIN STREET, PEEKSKILL, NY, United States, 10566

Licenses

Number Type Date Last renew date End date Address Description
0100-22-116668 Alcohol sale 2022-01-06 2022-01-06 2024-12-31 1885 E MAIN ST, PEEKSKILL, New York, 10566 Liquor Store

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 1885 EAST MAIN STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2021-06-17 2024-01-01 Address 1885 EAST MAIN STREET, SUITE 53-14, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2021-06-17 2024-01-01 Address 1885 EAST MAIN STREET, SUITE 53-14, PEEKSKILL, NY, 10566, USA (Type of address: Registered Agent)
2021-03-23 2024-01-01 Address 1885 EAST MAIN STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2021-03-08 2021-03-23 Address 1885 EAST MAIN STREET, PEEKSKILL, NJ, 10566, USA (Type of address: Chief Executive Officer)
2021-03-08 2021-06-17 Address 1885 EAST MAIN STREET, PEEKSKILL, NJ, 10566, USA (Type of address: Service of Process)
2000-01-27 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-27 2021-03-08 Address 65-06 UTOPHIA PARKWAY, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240101042483 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220801004039 2022-08-01 BIENNIAL STATEMENT 2022-01-01
211213002032 2021-12-13 BIENNIAL STATEMENT 2021-12-13
210617000153 2021-06-17 CERTIFICATE OF CHANGE 2021-06-17
210323002003 2021-03-23 AMENDMENT TO BIENNIAL STATEMENT 2020-01-01
210308061178 2021-03-08 BIENNIAL STATEMENT 2018-01-01
000127000177 2000-01-27 CERTIFICATE OF INCORPORATION 2000-01-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State