Name: | SAVE-MORE WINES & LIQUORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1976 (48 years ago) |
Entity Number: | 413680 |
ZIP code: | 12180 |
County: | Albany |
Place of Formation: | New York |
Address: | C/O SHANNON E. BRISCOE, 50 N. GREENBUSH RD, NORTH GREENBUSH, NY, United States, 12180 |
Principal Address: | 50 N. GREENBUSH RD, NORTH GREENBUSH, NY, United States, 12180 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHANNON E. BRISCOE | Chief Executive Officer | 50 N. GREENBUSH RD, NORTH GREENBUSH, NY, United States, 12180 |
Name | Role | Address |
---|---|---|
SAVE-MORE WINES & LIQUORS, INC. | DOS Process Agent | C/O SHANNON E. BRISCOE, 50 N. GREENBUSH RD, NORTH GREENBUSH, NY, United States, 12180 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-21-214038 | Alcohol sale | 2021-09-21 | 2021-09-21 | 2024-09-30 | 50 N GREENBUSH RD, NORTH GREENBUSH, New York, 12180 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-22 | 2024-04-22 | Address | 50 N. GREENBUSH RD, NORTH GREENBUSH, NY, 12180, USA (Type of address: Chief Executive Officer) |
2020-10-05 | 2024-04-22 | Address | C/O SHANNON E. BRISCOE, 50 N. GREENBUSH RD, NORTH GREENBUSH, NY, 12180, USA (Type of address: Service of Process) |
2018-10-01 | 2024-04-22 | Address | 50 N. GREENBUSH RD, NORTH GREENBUSH, NY, 12180, USA (Type of address: Chief Executive Officer) |
2018-10-01 | 2020-10-05 | Address | C/O SHANNON E. BRISCOE, 50 N. GREENBUSH RD, NORTH GREENBUSH, NY, 12180, USA (Type of address: Service of Process) |
2014-10-02 | 2018-10-01 | Address | 444 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Principal Executive Office) |
2012-11-13 | 2018-10-01 | Address | C/O SHANNON E. BRISCOE, 444 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Service of Process) |
2012-11-13 | 2014-10-02 | Address | 444 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Principal Executive Office) |
2012-11-13 | 2018-10-01 | Address | 444 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer) |
2010-10-28 | 2012-11-13 | Address | 444 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Principal Executive Office) |
2010-10-28 | 2012-11-13 | Address | 444 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240422000818 | 2024-04-22 | BIENNIAL STATEMENT | 2024-04-22 |
201005061674 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181001007381 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003008139 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141002006779 | 2014-10-02 | BIENNIAL STATEMENT | 2014-10-01 |
121113006266 | 2012-11-13 | BIENNIAL STATEMENT | 2012-10-01 |
101028002562 | 2010-10-28 | BIENNIAL STATEMENT | 2010-10-01 |
20081210037 | 2008-12-10 | ASSUMED NAME LLC INITIAL FILING | 2008-12-10 |
081023002622 | 2008-10-23 | BIENNIAL STATEMENT | 2008-10-01 |
061018002049 | 2006-10-18 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State