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