Name: | FREEPORT WINES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 2016 (8 years ago) |
Entity Number: | 5040225 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1001 ROUTE 73 SOUTH, PENNSAUKEN, NJ, United States, 08110 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FREEPORT WINES, INC., CONNECTICUT | 1317712 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
EDWARD J. ARKING | Chief Executive Officer | 1001 ROUTE 73 SOUTH, PENNSAUKEN, NJ, United States, 08110 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-23-123924 | Alcohol sale | 2023-06-15 | 2023-06-15 | 2026-06-30 | 380 ATLANTIC AVE, FREEPORT, New York, 11520 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-29 | 2020-11-03 | Address | 1001 ROUTE 73 SOUTH, PENNSAUKEN, NJ, 08110, USA (Type of address: Chief Executive Officer) |
2016-11-17 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201103060806 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
190729060143 | 2019-07-29 | BIENNIAL STATEMENT | 2018-11-01 |
SR-77025 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161117010300 | 2016-11-17 | CERTIFICATE OF INCORPORATION | 2016-11-17 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State