Search icon

SOUTHERN WINE & SPIRITS OF UPSTATE NEW YORK, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
WAYNE E CHAPLIN Chief Executive Officer 1600 NW 163RD ST, MIAMI, FL, United States, 33169

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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