Search icon

SOUTHERN GLAZER'S WINE AND SPIRITS OF NEW YORK, LLC

Branch

Company Details

Name: SOUTHERN GLAZER'S WINE AND SPIRITS OF NEW YORK, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2016 (9 years ago)
Branch of: SOUTHERN GLAZER'S WINE AND SPIRITS OF NEW YORK, LLC, Florida (Company Number L16000095678)
Entity Number: 4968913
ZIP code: 12207
County: New York
Place of Formation: Florida
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Type Date Last renew date End date Address Description
0002-23-120169 Alcohol sale 2024-06-25 2024-06-25 2025-06-30 343A UNDERHILL BLVD, SYOSSET, NY, 11791 Wholesale Beer
0009-21-115209 Alcohol sale 2024-04-21 2024-04-21 2027-03-31 345 UNDERHILL BLVD, SYOSSET, New York, 11791 Wholesale Liquor
0009-23-124273 Alcohol sale 2024-02-02 2024-02-02 2026-07-31 866 UNITED NATIONS PLAZA, NEW YORK, New York, 10017 Wholesale Liquor
0009-23-126783 Alcohol sale 2023-09-27 2023-09-27 2026-09-30 313 UNDERHILL BLVD, SYOSSET, New York, 11791 Wholesale Liquor

History

Start date End date Type Value
2016-08-16 2024-07-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-08-16 2024-07-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-06-27 2016-08-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-06-27 2016-08-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703002225 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220628001260 2022-06-28 BIENNIAL STATEMENT 2022-06-01
200612060477 2020-06-12 BIENNIAL STATEMENT 2020-06-01
180629006182 2018-06-29 BIENNIAL STATEMENT 2018-06-01
160816000616 2016-08-16 CERTIFICATE OF CHANGE 2016-08-16
160707000380 2016-07-07 CERTIFICATE OF AMENDMENT 2016-07-07
160627000327 2016-06-27 APPLICATION OF AUTHORITY 2016-06-27

Date of last update: 07 Mar 2025

Sources: New York Secretary of State