BACCHUS IMPORTS, INC.

Name: | BACCHUS IMPORTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Oct 2005 (20 years ago) |
Entity Number: | 3266697 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 150 West 30th Street, Suite 706, New York, NY, United States, 10001 |
Principal Address: | 150 W 30TH ST STE 706, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ENRICO BATTISTI | Chief Executive Officer | 150 W 30TH ST STE 706, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BACCHUS IMPORTS, INC. | DOS Process Agent | 150 West 30th Street, Suite 706, New York, NY, United States, 10001 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0009-23-125768 | Alcohol sale | 2023-02-22 | 2023-02-22 | 2026-02-28 | 150 W 30TH ST, NEW YORK, New York, 10001 | Wholesale Liquor |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-20 | 2024-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-20 | 2023-11-20 | Address | 150 W 30TH ST STE 706, NEW YORK, NY, 10001, 4155, USA (Type of address: Chief Executive Officer) |
2023-11-20 | 2023-11-20 | Address | 150 W 30TH ST STE 706, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-12-27 | 2023-11-20 | Address | 150 W 30TH ST STE 706, NEW YORK, NY, 10001, 4155, USA (Type of address: Service of Process) |
2019-12-27 | 2023-11-20 | Address | 150 W 30TH ST STE 706, NEW YORK, NY, 10001, 4155, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231120003398 | 2023-11-20 | BIENNIAL STATEMENT | 2023-10-01 |
211103001054 | 2021-11-03 | BIENNIAL STATEMENT | 2021-11-03 |
191227060232 | 2019-12-27 | BIENNIAL STATEMENT | 2019-10-01 |
151016006044 | 2015-10-16 | BIENNIAL STATEMENT | 2015-10-01 |
131016006068 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State