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
Name | Role | Address |
---|---|---|
DAVID S. HERRMANN | Chief Executive Officer | 5005 WEST AVE, STE 800, SAN ANTONIO, TX, United States, 78213 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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 |
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) |
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