BOUCHARD PERE & FILS AMERICA, INC.

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ANDREW D. GLASER | Chief Executive Officer | 141 WEST 36TH ST, SUITE 7S, NEW YORK, NY, United States, 10018 |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State