HUDSON VALLEY BEVERAGE CO. INC.
Headquarter
Name: | HUDSON VALLEY BEVERAGE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 2014 (11 years ago) |
Entity Number: | 4544164 |
ZIP code: | 12533 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 755 East Drive, Suite #106, SUITE 106, East Fishkill, NY, United States, 12533 |
Principal Address: | 755 EAST DRIVE, SUITE 106, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 2000000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADAM WATSON | DOS Process Agent | 755 East Drive, Suite #106, SUITE 106, East Fishkill, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
ADAM WATSON | Chief Executive Officer | 755 EAST DRIVE SUITE 106, HOPEWELL JUNCTION, NY, United States, 12533 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-22-207880-01 | Alcohol sale | 2024-11-13 | 2024-11-13 | 2025-10-31 | 755 EAST DR, HOPEWELL JUNCTION, NY, 12533 | Additional Bar-Seasonal |
0015-18-207692 | Alcohol sale | 2024-07-10 | 2024-07-10 | 2027-07-31 | 755 EAST DR, HOPEWELL JUNCTION, New York, 12533 | Farm Brewer |
0014-18-205229 | Alcohol sale | 2024-07-10 | 2024-07-10 | 2027-07-31 | 755 EAST DR, HOPEWELL JUNCTION, New York, 12533 | Micro-Brewer |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-13 | 2023-02-13 | Address | 755 EAST DRIVE SUITE 106, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2023-02-13 | 2023-02-13 | Address | 115 JEFFERSON BLVD, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer) |
2020-03-09 | 2023-02-13 | Address | 755 EAST DRIVE STE 106, SUITE 106, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
2019-03-05 | 2020-03-09 | Address | 755 EAST DRIVE, SUITE 106, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process) |
2017-12-14 | 2019-03-05 | Address | 1065 COUNTY RT. 19, ELIZAVILLE, NY, 12523, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230213003126 | 2022-06-06 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-06 |
220525002909 | 2022-05-25 | BIENNIAL STATEMENT | 2022-03-01 |
200309061158 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
190305060839 | 2019-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
171214006102 | 2017-12-14 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State