Name: | CANTERBURY LIQUORS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1980 (45 years ago) |
Entity Number: | 661917 |
ZIP code: | 12518 |
County: | Orange |
Place of Formation: | New York |
Address: | 45 QUAKER AVE, CORNWALL, NY, United States, 12518 |
Principal Address: | 45 QUAKER AVE, SUITE 102, CORNWALL, NY, United States, 12518 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH BRODMERKEL | Chief Executive Officer | 45 QUAKER AVE, SUITE 102, CORNWALL, NY, United States, 12518 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 QUAKER AVE, CORNWALL, NY, United States, 12518 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-05 | 2012-11-05 | Address | 45 QUAKER AVE, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer) |
1998-11-06 | 2011-01-05 | Address | 45 QUAKER AVE, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer) |
1998-11-06 | 2012-11-05 | Address | 45 QUAKER AVE, CORNWALL, NY, 12518, USA (Type of address: Principal Executive Office) |
1992-12-29 | 1998-11-06 | Address | 279 MAIN ST, CORNWALL, NY, 12518, USA (Type of address: Principal Executive Office) |
1992-12-29 | 1998-11-06 | Address | 279 MAIN ST, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181214006522 | 2018-12-14 | BIENNIAL STATEMENT | 2018-11-01 |
161101007200 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
121105006146 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
110105002277 | 2011-01-05 | BIENNIAL STATEMENT | 2010-11-01 |
081103002419 | 2008-11-03 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State