Name: | JBS DISCOUNT WINE & LIQUOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 2008 (16 years ago) |
Entity Number: | 3751742 |
ZIP code: | 14514 |
County: | Monroe |
Place of Formation: | New York |
Address: | 108 Parkway, N. Chili, NY, United States, 14514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW STRASSMAN | Chief Executive Officer | 108 PARKWAY, N. CHILI, NY, United States, 14514 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 108 Parkway, N. Chili, NY, United States, 14514 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-21-315488 | Alcohol sale | 2021-08-25 | 2021-08-25 | 2024-08-31 | 4424 DEWEY AVE, ROCHESTER, New York, 14616 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-05 | 2024-04-05 | Address | 741 SOMERDALE DRIVE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2011-01-13 | 2024-04-05 | Address | 741 SOMERDALE DRIVE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2008-12-10 | 2024-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-12-10 | 2024-04-05 | Address | 741 SOMERDALE DRIVE, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240405002204 | 2024-04-05 | BIENNIAL STATEMENT | 2024-04-05 |
161207006071 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
141202007724 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
121211006031 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
110113002641 | 2011-01-13 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State