Search icon

CAMILLUS LIQUORS, INC.

Company Details

Name: CAMILLUS LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2014 (11 years ago)
Entity Number: 4575435
ZIP code: 10005
County: Onondaga
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 5005 WEST AVE, STE 800, SAN ANTONIO, TX, United States, 78213

Shares Details

Shares issued 250000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID S. HERRMANN Chief Executive Officer 5005 WEST AVE, STE 800, SAN ANTONIO, TX, United States, 78213

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Type Date Last renew date End date Address Description
0100-23-226623 Alcohol sale 2023-09-29 2023-09-29 2026-08-31 120 TOWNSHIP BLVD, SYRACUSE, New York, 13210 Liquor Store

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 5005 WEST AVE, STE 800, SAN ANTONIO, TX, 78213, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-05-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-05-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-05-25 2019-01-28 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-05-25 2024-05-16 Address 5005 WEST AVE, STE 800, SAN ANTONIO, TX, 78213, USA (Type of address: Chief Executive Officer)
2014-05-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-05-12 2024-05-16 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 1
2014-05-12 2016-05-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516001367 2024-05-16 BIENNIAL STATEMENT 2024-05-16
220516003027 2022-05-16 BIENNIAL STATEMENT 2022-05-01
200518060290 2020-05-18 BIENNIAL STATEMENT 2020-05-01
SR-67522 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-67521 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180502007232 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160525006268 2016-05-25 BIENNIAL STATEMENT 2016-05-01
140512000060 2014-05-12 CERTIFICATE OF INCORPORATION 2014-05-12

Date of last update: 01 Feb 2025

Sources: New York Secretary of State