Search icon

GRANYETTE WINE & SPIRITS INC.

Company Details

Name: GRANYETTE WINE & SPIRITS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2004 (20 years ago)
Entity Number: 3121973
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 137 GRAND ST / RETAIL STORE, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANG LONG Chief Executive Officer 137 GRAND ST / RETAIL STORE, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
GRANYETTE WINE & SPIRITS INC. DOS Process Agent 137 GRAND ST / RETAIL STORE, NEW YORK, NY, United States, 10013

Licenses

Number Type Date Last renew date End date Address Description
0100-23-124575 Alcohol sale 2023-04-04 2023-04-04 2026-04-30 184A LAFAYETTE ST, NEW YORK, New York, 10013 Liquor Store

History

Start date End date Type Value
2016-11-14 2020-11-02 Address 137 GRAND ST / RETAIL STORE, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-11-27 2012-11-05 Address 151 GRAND ST / RETAIL STORE, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2006-11-27 2012-11-05 Address 151 GRAND ST / RETAIL STORE, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2006-11-27 2016-11-14 Address 376 BROADWAY / #15B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-11-03 2006-11-27 Address 376 BROADWAY #15B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061784 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181114006690 2018-11-14 BIENNIAL STATEMENT 2018-11-01
161114006146 2016-11-14 BIENNIAL STATEMENT 2016-11-01
141103007487 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121105006570 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101112002531 2010-11-12 BIENNIAL STATEMENT 2010-11-01
081112003109 2008-11-12 BIENNIAL STATEMENT 2008-11-01
061127002184 2006-11-27 BIENNIAL STATEMENT 2006-11-01
041103000786 2004-11-03 CERTIFICATE OF INCORPORATION 2004-11-03

Date of last update: 18 Jan 2025

Sources: New York Secretary of State