Search icon

PENN WINE & SPIRITS, INC.

Company Details

Name: PENN WINE & SPIRITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2005 (20 years ago)
Entity Number: 3202291
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 4 Peter Cooper Road, 4B, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE CAULFIELD DOS Process Agent 4 Peter Cooper Road, 4B, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
BRUCE CAULFIELD Chief Executive Officer 4 PETER COOPER ROAD, 4B, NEW YORK, NY, United States, 10010

Licenses

Number Type Date Last renew date End date Address Description
0100-21-116003 Alcohol sale 2024-12-09 2024-12-09 2027-04-30 1 Penn Plaza Level A Concourse (Space C117), New York, New York, 10119 Liquor Store

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 1 PENN PLAZA, SUITE 1612, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 4 PETER COOPER ROAD, 4B, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 2 TUDOR CITY PL, 5AS, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-02-13 2025-05-01 Address 4 PETER COOPER ROAD, 4B, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-02-13 Address 4 PETER COOPER ROAD, 4B, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501047927 2025-05-01 BIENNIAL STATEMENT 2025-05-01
240213003712 2024-02-13 BIENNIAL STATEMENT 2024-02-13
130522002459 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110516002668 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090514002476 2009-05-14 BIENNIAL STATEMENT 2009-05-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State