Search icon

CVH SPIRITS NORTH AMERICA, INC.

Company Details

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

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ETIENNE DE VILLIERS Chief Executive Officer 800 WESTCHESTER AVENUE, SUITE N502, RYE BROOK, NY, United States, 10573

History

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

Filings

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