Search icon

NEW YORK FINE WINES & SPIRITS, LLC

Company Details

Name: NEW YORK FINE WINES & SPIRITS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Oct 2016 (8 years ago)
Entity Number: 5030007
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

Licenses

Number Type Date Last renew date End date Address Description
0100-23-124046 Alcohol sale 2023-09-15 2023-09-15 2026-09-30 1230 OLD COUNTRY RD UNIT 40, WESTBURY, New York, 11590 Liquor Store

History

Start date End date Type Value
2023-05-10 2024-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-10 2024-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-05-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-10-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK COUNTY, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-10-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK COUNTY, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002002779 2024-10-02 BIENNIAL STATEMENT 2024-10-02
230510001610 2023-05-10 BIENNIAL STATEMENT 2022-10-01
SR-76818 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-76819 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170503000278 2017-05-03 CERTIFICATE OF PUBLICATION 2017-05-03
161028010082 2016-10-28 ARTICLES OF ORGANIZATION 2016-10-28

Date of last update: 31 Jan 2025

Sources: New York Secretary of State