Search icon

BOUCHARD PERE & FILS AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOUCHARD PERE & FILS AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2005 (20 years ago)
Entity Number: 3254625
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: BOUCHARD PERE & FILS AMERICA, INC.
Principal Address: 141 West 36th St,, Suite 7S, NEW YORK, NY, United States, 10018
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ANDREW D. GLASER Chief Executive Officer 141 WEST 36TH ST, SUITE 7S, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
203582326
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0007-21-106422 Alcohol sale 2024-10-03 2024-10-03 2024-11-30 141 W 36TH ST, NEW YORK, New York, 10018 Wholesale Wine

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 141 WEST 36TH ST, SUITE 7S, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 6 WEST 18TH STREET, 12TH FL., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-08-18 2023-10-02 Address 6 WEST 18TH STREET, 12TH FL., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-08-18 2023-08-18 Address 6 WEST 18TH STREET, 12TH FL., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-08-18 2023-10-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231002001527 2023-10-02 BIENNIAL STATEMENT 2023-09-01
230818002736 2023-08-18 CERTIFICATE OF AMENDMENT 2023-08-18
210916001939 2021-09-16 BIENNIAL STATEMENT 2021-09-16
190909060616 2019-09-09 BIENNIAL STATEMENT 2019-09-01
170901007479 2017-09-01 BIENNIAL STATEMENT 2017-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State