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
Name | Role | Address |
---|---|---|
PAULA MUTHIG | Chief Executive Officer | 7 WINDY RIDGE, WALLKILL, NY, United States, 12589 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 N PLANK RD, NEWBURGH, NY, United States, 12550 |
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) |
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) |
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