Search icon

PURDY'S DISCOUNT WINES & LIQUORS, INC.

Company Details

Name: PURDY'S DISCOUNT WINES & LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2001 (23 years ago)
Entity Number: 2692996
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Principal Address: 70-72 CONGRESS ST PLAZA, SARATOGA SPRINGS, NY, United States, 12866
Address: ATTENTION: PRESIDENT, 70-72 CONGRESS STREET PLAZA, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KRISTEN BROPHY GRECZKOWSKI Chief Executive Officer 70-72 CONGRESS ST PLAZA, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTENTION: PRESIDENT, 70-72 CONGRESS STREET PLAZA, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2009-10-14 2014-11-03 Address 70-72 CONGRESS ST PLAZA, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2004-01-20 2020-09-29 Address 70-72 CONGRESS ST PLAZA, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2004-01-20 2009-10-14 Address 70-72 CONGRESS ST PLAZA, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2001-10-26 2014-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-10-26 2004-01-20 Address GAIL BROPHY 70-72 CONGRESS ST., PLAZA, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200929060373 2020-09-29 BIENNIAL STATEMENT 2019-10-01
151008006397 2015-10-08 BIENNIAL STATEMENT 2015-10-01
141103000349 2014-11-03 CERTIFICATE OF AMENDMENT 2014-11-03
131015006272 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111103003087 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091014002414 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071010002747 2007-10-10 BIENNIAL STATEMENT 2007-10-01
051121002975 2005-11-21 BIENNIAL STATEMENT 2005-10-01
040120002266 2004-01-20 BIENNIAL STATEMENT 2003-10-01
011026000104 2001-10-26 CERTIFICATE OF INCORPORATION 2001-10-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State