Search icon

CHRIS'S WINE & SPIRITS, INC.

Company Details

Name: CHRIS'S WINE & SPIRITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2007 (18 years ago)
Entity Number: 3520057
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 6793 EAST GENESEE STREET, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRIS'S WINE & SPIRITS, INC. DOS Process Agent 6793 EAST GENESEE STREET, FAYETTEVILLE, NY, United States, 13066

Chief Executive Officer

Name Role Address
CHRISTOPHER O'DONNELL Chief Executive Officer 6793 EAST GENESEE STREET, FAYETTEVILLE, NY, United States, 13066

Form 5500 Series

Employer Identification Number (EIN):
260211081
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-12 2025-05-12 Address 6793 EAST GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2023-05-12 2023-05-12 Address 6793 EAST GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2023-05-12 2025-05-12 Address 6793 EAST GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2023-05-12 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2025-05-12 Address 6793 EAST GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250512003338 2025-05-12 BIENNIAL STATEMENT 2025-05-12
230512002353 2023-05-12 BIENNIAL STATEMENT 2023-05-01
210514060704 2021-05-14 BIENNIAL STATEMENT 2021-05-01
190513060673 2019-05-13 BIENNIAL STATEMENT 2019-05-01
170602002032 2017-06-02 BIENNIAL STATEMENT 2017-05-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State