Search icon

COSTCO ATLANTIC LIQUORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COSTCO ATLANTIC LIQUORS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2005 (20 years ago)
Entity Number: 3197239
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Principal Address: 999 LAKE DRIVE, ISSAQUAH, WA, United States, 98027
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

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
YORAM RUBANENKO Chief Executive Officer 45940 HORSESHORE DRIVE, STERLING, VA, United States, 20166

History

Start date End date Type Value
2025-04-29 2025-04-29 Address 45940 HORSESHORE DRIVE, STERLING, VA, 20166, USA (Type of address: Chief Executive Officer)
2023-04-10 2025-04-29 Address 45940 HORSESHORE DRIVE, STERLING, VA, 20166, USA (Type of address: Chief Executive Officer)
2023-04-10 2025-04-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-04-10 2023-04-10 Address 45940 HORSESHORE DRIVE, STERLING, VA, 20166, USA (Type of address: Chief Executive Officer)
2023-04-10 2025-04-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250429002692 2025-04-29 BIENNIAL STATEMENT 2025-04-29
230410003075 2023-04-10 BIENNIAL STATEMENT 2023-04-01
210401061452 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190410060195 2019-04-10 BIENNIAL STATEMENT 2019-04-01
SR-41170 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State