Name: | TACONIC DISTILLERY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Apr 2013 (12 years ago) |
Entity Number: | 4393603 |
ZIP code: | 12581 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 215 BOWEN ROAD, STANFORD, NY, United States, 12581 |
Name | Role | Address |
---|---|---|
TACONIC DISTILLERY, LLC | DOS Process Agent | 215 BOWEN ROAD, STANFORD, NY, United States, 12581 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0056-23-203116 | Alcohol sale | 2023-02-09 | 2023-02-09 | 2026-03-31 | 215 BOWEN RD, STANFORDVILLE, New York, 12581 | Distiller Class D (Farm Distiller) |
0052-23-223537 | Alcohol sale | 2023-02-09 | 2023-02-09 | 2026-03-31 | 215 BOWEN RD, STANFORDVILLE, New York, 12581 | Distiller Class A-1 (Micro-distiller) |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-05 | 2025-04-01 | Address | 215 BOWEN ROAD, STANFORD, NY, 12581, USA (Type of address: Service of Process) |
2015-10-15 | 2023-05-05 | Address | 215 BOWEN ROAD, STANFORD, NY, 12581, USA (Type of address: Service of Process) |
2013-04-24 | 2015-10-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2013-04-24 | 2015-10-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401033171 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
230505003303 | 2023-05-05 | BIENNIAL STATEMENT | 2023-04-01 |
210405060175 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190404060453 | 2019-04-04 | BIENNIAL STATEMENT | 2019-04-01 |
170407006330 | 2017-04-07 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State