Search icon

DOMECQ IMPORTERS INC.

Headquarter

Company Details

Name: DOMECQ IMPORTERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1981 (44 years ago)
Date of dissolution: 24 Apr 2009
Entity Number: 738098
ZIP code: 12207
County: Westchester
Place of Formation: New York
Principal Address: 100 MANHATTANVILLE RD, PURCHASE, NY, United States, 10577
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1985000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer NONE, NONE, NONE, NY, United States, 00000

Links between entities

Type:
Headquarter of
Company Number:
000-885-601
State:
Alabama
Type:
Headquarter of
Company Number:
0235872
State:
KENTUCKY
Type:
Headquarter of
Company Number:
852334
State:
FLORIDA
Type:
Headquarter of
Company Number:
0133432
State:
CONNECTICUT

History

Start date End date Type Value
2006-02-02 2007-12-24 Address DOMECQ IMPORTERS INC, 355 RIVERSIDE AVENUE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2002-01-17 2006-02-02 Address 355 RIVERSIDE AVE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2002-01-17 2007-12-24 Address 355 RIVERSIDE AVE, WESTPORT, CT, 06880, USA (Type of address: Principal Executive Office)
2000-03-07 2002-01-17 Address 355 RIVERSIDE AVENUE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2000-03-07 2007-10-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090424000093 2009-04-24 CERTIFICATE OF DISSOLUTION 2009-04-24
071224002880 2007-12-24 BIENNIAL STATEMENT 2007-12-01
071017001027 2007-10-17 CERTIFICATE OF CHANGE 2007-10-17
060202002674 2006-02-02 BIENNIAL STATEMENT 2005-12-01
031211002566 2003-12-11 BIENNIAL STATEMENT 2003-12-01

Trademarks Section

Serial Number:
73587287
Mark:
CAMPEON
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1986-03-10
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CAMPEON

Goods And Services

For:
BRANDY
First Use:
1985-12-09
International Classes:
033 - Primary Class
Class Status:
Abandoned

Date of last update: 17 Mar 2025

Sources: New York Secretary of State