REMY COINTREAU USA, INC.

Name: | REMY COINTREAU USA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1981 (44 years ago) |
Entity Number: | 733348 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3 TIMES SQUARE, 20TH FLOOR, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JOHANNA E. MARCHENA | DOS Process Agent | 3 TIMES SQUARE, 20TH FLOOR, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
NICOLAS M BECKERS | Chief Executive Officer | 3 TIMES SQUARE, 20TH FLOOR, NEW YORK, NY, United States, 10036 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0009-23-124716 | Alcohol sale | 2024-02-21 | 2024-02-21 | 2026-02-28 | 3 Times Square, New York, New York, 10036 | Wholesale Liquor |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-16 | 2023-11-16 | Address | 1290 AVENUE OF THE AMERICAS, 14TH FLOOR, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
2023-11-16 | 2023-11-16 | Address | 3 TIMES SQUARE, 20TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2020-03-16 | 2023-11-16 | Address | 1290 AVENUE OF THE AMERICAS, 14TH FLOOR, NEW YORK, NY, 10104, USA (Type of address: Chief Executive Officer) |
2020-03-16 | 2023-11-16 | Address | 1290 AVE OF THE AMERICAS, 14TH FLOOR, NEW YORK, NY, 10104, USA (Type of address: Service of Process) |
2013-11-08 | 2020-03-16 | Address | 1290 AVE OF THE AMERICAS, 10TH FLOOR, NEW YORK, NY, 10104, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231116001210 | 2023-11-16 | BIENNIAL STATEMENT | 2023-11-01 |
200316060304 | 2020-03-16 | BIENNIAL STATEMENT | 2019-11-01 |
131108006647 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
111213002226 | 2011-12-13 | BIENNIAL STATEMENT | 2011-11-01 |
071128002625 | 2007-11-28 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State