METHOD SPIRITS, INC.

Name: | METHOD SPIRITS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 2019 (6 years ago) |
Entity Number: | 5576655 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Principal Address: | 400 E 76th Street #2E, New York, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORY FITZSIMMONS | Chief Executive Officer | 400 E 76TH STREET #2E, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0032-25-209906 | Alcohol sale | 2025-05-12 | 2025-05-12 | 2028-04-30 | 55911 State Hwy 10, Bloomville, NY, 13739 | Farm winery |
0056-25-209905 | Alcohol sale | 2025-05-12 | 2025-05-12 | 2028-04-30 | 55911 State Hwy 10, Bloomville, New York, 13739 | Distiller Class D (Farm Distiller) |
CM-25-09927 | Alcohol sale | 2025-05-12 | 2025-05-12 | 2028-04-30 | No data | Combined Craft Status |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-12 | 2025-06-12 | Address | 400 E. 76TH ST., #2E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2025-06-12 | 2025-06-12 | Address | 400 E 76TH STREET #2E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2023-06-03 | 2023-06-03 | Address | 400 E. 76TH ST., #2E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2023-06-03 | 2025-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-03 | 2023-06-03 | Address | 400 E 76TH STREET #2E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250612001735 | 2025-06-12 | BIENNIAL STATEMENT | 2025-06-12 |
230603000062 | 2023-06-03 | BIENNIAL STATEMENT | 2023-06-01 |
220928020930 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210608060173 | 2021-06-08 | BIENNIAL STATEMENT | 2021-06-01 |
190624020146 | 2019-06-24 | CERTIFICATE OF INCORPORATION | 2019-06-24 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State