Name: | VARMAX LIQUOR PANTRY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1979 (46 years ago) |
Entity Number: | 573994 |
ZIP code: | 10577 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 16 PUTNAM AVENUE, PORT CHESTER, NY, United States, 10573 |
Address: | 136 Lincoln Ave, Purchase, NY, United States, 10577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROGER MAXON | Chief Executive Officer | 16 PUTNAM AVENUE, PORT CHESTER, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
VARMAX LIQUOR PANTRY, INC. | DOS Process Agent | 136 Lincoln Ave, Purchase, NY, United States, 10577 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-21-115189 | Alcohol sale | 2024-02-01 | 2024-02-01 | 2027-02-28 | 16 PUTNAM AVENUE, PORT CHESTER, New York, 10573 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-20 | 2024-08-20 | Address | 16 PUTNAM AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2017-08-10 | 2024-08-20 | Address | 16 PUTNAM AVE, PORT CHESTER, NY, 10573, 2752, USA (Type of address: Service of Process) |
1993-03-18 | 2017-08-10 | Address | 16 PUTNAM AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
1993-03-18 | 2024-08-20 | Address | 16 PUTNAM AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1979-08-07 | 1993-03-18 | Address | 16 PUTNAM AVE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240820001457 | 2024-08-20 | BIENNIAL STATEMENT | 2024-08-20 |
20200228017 | 2020-02-28 | ASSUMED NAME LLC INITIAL FILING | 2020-02-28 |
190802061006 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170810006185 | 2017-08-10 | BIENNIAL STATEMENT | 2017-08-01 |
150803006541 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State