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