Name: | M AND D SPIRITS AND WINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 2000 (25 years ago) |
Entity Number: | 2576190 |
ZIP code: | 12010 |
County: | Albany |
Place of Formation: | New York |
Address: | 4930 STATE HIGHWAY 30, AMSTERDAM COMMONS, AMSTERDAM, NY, United States, 12010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROUTE 30 WINE & LIQUOR DEPOT | DOS Process Agent | 4930 STATE HIGHWAY 30, AMSTERDAM COMMONS, AMSTERDAM, NY, United States, 12010 |
Name | Role | Address |
---|---|---|
DAVID M. RUTLAND, SR | Chief Executive Officer | 117 LATHAM RIDGE ROAD, LATHAM, NY, United States, 12110 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-21-215680 | Alcohol sale | 2024-05-22 | 2024-05-22 | 2027-05-31 | 4930 ROUTE 30, AMSTERDAM, New York, 12010 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 117 LATHAM RIDGE ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2014-12-05 | 2025-04-16 | Address | 117 LATHAM RIDGE ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2014-12-05 | 2025-04-16 | Address | 4930 STATE HIGHWAY 30, AMSTERDAM COMMONS, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process) |
2004-12-20 | 2014-12-05 | Address | 506 19TH ST, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer) |
2002-10-25 | 2014-12-05 | Address | HANNAFORD PLAZA, 98 WOLF RD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416002235 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
161130006012 | 2016-11-30 | BIENNIAL STATEMENT | 2016-11-01 |
141205006199 | 2014-12-05 | BIENNIAL STATEMENT | 2014-11-01 |
101207002042 | 2010-12-07 | BIENNIAL STATEMENT | 2010-11-01 |
081110002511 | 2008-11-10 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State