Name: | PEQUA SPIRITS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 1973 (52 years ago) |
Entity Number: | 262432 |
ZIP code: | 11762 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5151 MERRICK ROAD, MASSAPEQUA PARK, NY, United States, 11762 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER DERMODY | DOS Process Agent | 5151 MERRICK ROAD, MASSAPEQUA PARK, NY, United States, 11762 |
Name | Role | Address |
---|---|---|
WALTER DERMODY | Chief Executive Officer | 5151 MERRICK ROAD, MASSAPEQUA PARK, NY, United States, 11762 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-22-116847 | Alcohol sale | 2022-02-28 | 2022-02-28 | 2025-02-28 | 5151 MERRICK RD, MASSAPEQUA PARK, New York, 11762 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-23 | 2008-08-21 | Address | 5163-5165 MERRICK ROAD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer) |
1993-06-23 | 2008-08-21 | Address | 5163-5165 MERRICK ROAD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office) |
1993-06-23 | 2008-08-21 | Address | 5163-5165 MERRICK ROAD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process) |
1973-05-30 | 1993-06-23 | Address | 5163-5165 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170508006486 | 2017-05-08 | BIENNIAL STATEMENT | 2017-05-01 |
130515006293 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110527003356 | 2011-05-27 | BIENNIAL STATEMENT | 2011-05-01 |
090520002186 | 2009-05-20 | BIENNIAL STATEMENT | 2009-05-01 |
080821002142 | 2008-08-21 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State