Name: | SOUTHERN TIER DISTILLING, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Jan 2012 (13 years ago) |
Entity Number: | 4185308 |
ZIP code: | 10005 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SOUTHERN TIER DISTILLING, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0056-22-323976 | Alcohol sale | 2022-04-12 | 2022-04-12 | 2025-04-30 | 2051 A STONEMAN CIR, LAKEWOOD, New York, 14750 | Distiller Class D (Farm Distiller) |
0052-21-313730 | Alcohol sale | 2021-12-08 | 2021-12-08 | 2024-12-31 | 2051 A STONEMAN CIRCLE, LAKEWOOD, New York, 14750 | Distiller Class A-1 (Micro-distiller) |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-02 | 2024-01-02 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-14 | 2020-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-14 | 2024-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-03 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2019-01-03 | 2019-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102000866 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220103003833 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200102060961 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
SR-109479 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
SR-109480 | 2019-05-14 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-14 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State