Name: | CVH SPIRITS NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Apr 2016 (9 years ago) |
Entity Number: | 4937993 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 800 Westchester Avenue, Suite N502, Rye Brook, NY, United States, 10573 |
Shares Details
Shares issued 25000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ETIENNE DE VILLIERS | Chief Executive Officer | 800 WESTCHESTER AVENUE, SUITE N502, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-13 | 2023-04-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-04-13 | 2023-04-26 | Shares | Share type: NO PAR VALUE, Number of shares: 25000, Par value: 0 |
2023-04-13 | 2023-04-26 | Address | 800 WESTCHESTER AVENUE, SUITE N502, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-04-13 | 2023-04-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-04-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-04-13 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2016-04-28 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-04-28 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-04-28 | 2023-04-13 | Shares | Share type: NO PAR VALUE, Number of shares: 25000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230426000886 | 2023-04-26 | CERTIFICATE OF AMENDMENT | 2023-04-26 |
230413002614 | 2023-04-13 | BIENNIAL STATEMENT | 2022-04-01 |
SR-75263 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-75264 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160503000459 | 2016-05-03 | CERTIFICATE OF MERGER | 2016-05-03 |
160428010146 | 2016-04-28 | CERTIFICATE OF INCORPORATION | 2016-04-28 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State