Name: | SOUTHERN WINE & SPIRITS OF UPSTATE NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 2004 (20 years ago) |
Date of dissolution: | 30 Jun 2016 |
Entity Number: | 3114637 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 1600 NW 163RD ST, MIAMI, FL, United States, 33169 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WAYNE E CHAPLIN | Chief Executive Officer | 1600 NW 163RD ST, MIAMI, FL, United States, 33169 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-07-30 | 2014-10-08 | Address | 1600 NW 163RD ST, MIAMI, FL, 33169, USA (Type of address: Chief Executive Officer) |
2007-07-30 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-10-18 | 2023-06-29 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 0.01 |
2004-10-18 | 2007-07-30 | Address | 750 LEXINGTON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-39911 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-39910 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160630000393 | 2016-06-30 | CERTIFICATE OF MERGER | 2016-06-30 |
141008006127 | 2014-10-08 | BIENNIAL STATEMENT | 2014-10-01 |
121018006376 | 2012-10-18 | BIENNIAL STATEMENT | 2012-10-01 |
100922002506 | 2010-09-22 | BIENNIAL STATEMENT | 2010-10-01 |
081017002158 | 2008-10-17 | BIENNIAL STATEMENT | 2008-10-01 |
070824000425 | 2007-08-24 | CERTIFICATE OF CHANGE | 2007-08-24 |
070730002020 | 2007-07-30 | BIENNIAL STATEMENT | 2006-10-01 |
041018000211 | 2004-10-18 | CERTIFICATE OF INCORPORATION | 2004-10-18 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State