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
Name | Role | Address |
---|---|---|
BRUCE CAULFIELD | DOS Process Agent | 4 Peter Cooper Road, 4B, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
BRUCE CAULFIELD | Chief Executive Officer | 4 PETER COOPER ROAD, 4B, NEW YORK, NY, United States, 10010 |
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 |
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) |
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