Search icon

PARTY BEVERAGES, INC.

Company Details

Name: PARTY BEVERAGES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1972 (53 years ago)
Entity Number: 259532
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 71 N PLANK RD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAULA MUTHIG Chief Executive Officer 7 WINDY RIDGE, WALLKILL, NY, United States, 12589

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 N PLANK RD, NEWBURGH, NY, United States, 12550

Licenses

Number Type Date Last renew date End date Address Description
331091 Retail grocery store No data No data No data 71 N PLANK RD, NEWBURGH, NY, 12550 No data
0001-23-241368 Alcohol sale 2024-07-05 2024-07-05 2025-06-30 71 N PLANK ROAD, NEWBURGH, New York, 12550 Wholesale Beer (Retail)

History

Start date End date Type Value
2000-08-08 2002-07-22 Address 71 MORTH PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1995-06-28 2002-07-22 Address 56 MAIDSTONE DRIVE, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
1995-06-28 2000-08-08 Address 56 MAIDSTONE DRIVE, WALDEN, NY, 12586, USA (Type of address: Principal Executive Office)
1995-06-28 2002-07-22 Address 199 NORTH PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1972-08-03 1995-06-28 Address P.O. BOX 2205, ROUTE 52, NEWBURGH, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190206060362 2019-02-06 BIENNIAL STATEMENT 2018-08-01
150211006088 2015-02-11 BIENNIAL STATEMENT 2014-08-01
120910006412 2012-09-10 BIENNIAL STATEMENT 2012-08-01
100827002213 2010-08-27 BIENNIAL STATEMENT 2010-08-01
080818003310 2008-08-18 BIENNIAL STATEMENT 2008-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State