Name: | THRUWAY LIQUOR STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 1970 (55 years ago) |
Entity Number: | 294030 |
ZIP code: | 10924 |
County: | Orange |
Place of Formation: | New York |
Address: | 40 MATTHEWS ST, STE 203, GOSHEN, NY, United States, 10924 |
Principal Address: | 78 OAK ST, WALDEN, NY, United States, 12586 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRETT CONCORS | Chief Executive Officer | 78 OAK STREET, WALDEN, NY, United States, 12586 |
Name | Role | Address |
---|---|---|
RONALD COHEN & ASSOCIATES | DOS Process Agent | 40 MATTHEWS ST, STE 203, GOSHEN, NY, United States, 10924 |
Start date | End date | Type | Value |
---|---|---|---|
1996-08-19 | 1998-08-20 | Address | 40 MATTHEWS ST, STE 203, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
1993-04-02 | 2018-10-29 | Address | OAK STREET, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer) |
1993-04-02 | 1998-08-20 | Address | OAK STREET, WALDEN, NY, 12586, USA (Type of address: Principal Executive Office) |
1993-04-02 | 1996-08-19 | Address | 158 ORANGE AVENUE, PO BOX 367, WALDEN, NY, 12586, USA (Type of address: Service of Process) |
1970-08-06 | 1993-04-02 | Address | 37 MAIN ST., WALDEN, NY, 12586, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181029006069 | 2018-10-29 | BIENNIAL STATEMENT | 2018-08-01 |
160927006252 | 2016-09-27 | BIENNIAL STATEMENT | 2016-08-01 |
140807006617 | 2014-08-07 | BIENNIAL STATEMENT | 2014-08-01 |
120806006770 | 2012-08-06 | BIENNIAL STATEMENT | 2012-08-01 |
101208002873 | 2010-12-08 | BIENNIAL STATEMENT | 2010-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State