Search icon

CAPPY'S WAREHOUSE WINE & SPIRITS INC.

Company Details

Name: CAPPY'S WAREHOUSE WINE & SPIRITS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2006 (19 years ago)
Entity Number: 3310781
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 670 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 670 MERRICK ROAD, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
TIMOTHY BURNS Chief Executive Officer 19 DOLLY CAM LANE, OLD BROOKVILLE, NY, United States, 11545

Licenses

Number Type Date Last renew date End date Address Description
0100-21-113774 Alcohol sale 2024-05-16 2024-05-16 2027-05-31 670 MERRICK RD, LYNBROOK, New York, 11563 Liquor Store

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 285D EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-10-18 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-02 2025-03-19 Address 285D EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2012-02-02 2025-03-19 Address 285D EAST MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2008-02-05 2012-02-02 Address 19 DOLLY CAM LN, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
2008-02-05 2012-02-02 Address 19 DOLLY CAM LN, OLD BROOKVILLE, NY, 11545, USA (Type of address: Principal Executive Office)
2006-01-25 2012-02-02 Address 285D EAST MERRICK ROAD, VALLEY STREAM, NY, 00000, USA (Type of address: Service of Process)
2006-01-25 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250319002413 2025-03-19 BIENNIAL STATEMENT 2025-03-19
140211002227 2014-02-11 BIENNIAL STATEMENT 2014-01-01
120202002386 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100127002150 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080205002598 2008-02-05 BIENNIAL STATEMENT 2008-01-01
060125000565 2006-01-25 CERTIFICATE OF INCORPORATION 2006-01-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State