Search icon

THE ABSOLUT SPIRITS COMPANY, INCORPORATED

Company Details

Name: THE ABSOLUT SPIRITS COMPANY, INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 2001 (24 years ago)
Date of dissolution: 14 Oct 2008
Entity Number: 2643874
ZIP code: 08550
County: New York
Place of Formation: Delaware
Address: PO BOX 927, WEST WINDSOR, NJ, United States, 08550
Principal Address: 401 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KEVIN FENNESSEY Chief Executive Officer 401 PARK AVE SOUTH, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS INC. DOS Process Agent PO BOX 927, WEST WINDSOR, NJ, United States, 08550

History

Start date End date Type Value
2003-05-08 2007-05-22 Address 1370 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2003-05-08 2007-05-22 Address 1370 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2002-07-15 2007-05-22 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-05-29 2002-07-15 Address 440 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-05-29 2002-07-15 Address 440 NINTH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081014000295 2008-10-14 CERTIFICATE OF TERMINATION 2008-10-14
070522002834 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050701002545 2005-07-01 BIENNIAL STATEMENT 2005-05-01
030508002089 2003-05-08 BIENNIAL STATEMENT 2003-05-01
020715000441 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15
010529000578 2001-05-29 APPLICATION OF AUTHORITY 2001-05-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State