Name: | RIVERHEAD SPIRITS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jun 2013 (12 years ago) |
Entity Number: | 4420119 |
ZIP code: | 10528 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Principal Address: | 321 Railroad Avenue, Greenwich, CT, United States, 06830 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLING L BIDDLE | Chief Executive Officer | 12 WOOD END LANE, BRONXVILLE, NY, United States, 10708 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-21-114895 | Alcohol sale | 2024-06-05 | 2024-06-05 | 2024-10-31 | 1866 OLD COUNTRY RD, RIVERHEAD, New York, 11901 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-13 | 2023-09-13 | Address | 1866 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2023-09-13 | 2023-09-13 | Address | 12 WOOD END LANE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
2023-06-12 | 2023-09-12 | Shares | Share type: PAR VALUE, Number of shares: 400, Par value: 0.01 |
2023-06-12 | 2023-06-12 | Address | 1866 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2023-06-12 | 2023-09-13 | Address | 12 WOOD END LANE, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230913000418 | 2023-09-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-12 |
230612001607 | 2023-06-12 | BIENNIAL STATEMENT | 2023-06-01 |
210715001949 | 2021-07-15 | BIENNIAL STATEMENT | 2021-07-15 |
190715060702 | 2019-07-15 | BIENNIAL STATEMENT | 2019-06-01 |
181015000168 | 2018-10-15 | CERTIFICATE OF AMENDMENT | 2018-10-15 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State