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
Name | Role | Address |
---|---|---|
SANG LONG | Chief Executive Officer | 137 GRAND ST / RETAIL STORE, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
GRANYETTE WINE & SPIRITS INC. | DOS Process Agent | 137 GRAND ST / RETAIL STORE, NEW YORK, NY, United States, 10013 |
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 |
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) |
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