Search icon

128 WEST POST ROAD LIQUORS, INC.

Company Details

Name: 128 WEST POST ROAD LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1984 (41 years ago)
Entity Number: 914381
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 128 WEST POST ROAD, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY RUSSO Chief Executive Officer 128 WEST POST ROAD, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
128 WEST POST ROAD LIQUORS, INC DOS Process Agent 128 WEST POST ROAD, WHITE PLAINS, NY, United States, 10606

Licenses

Number Type Date Last renew date End date Address Description
0100-20-104034 Alcohol sale 2023-10-31 2023-10-31 2026-10-31 128 W POST ROAD, WHITE PLAINS, NY, 10606 Liquor Store

History

Start date End date Type Value
2025-02-26 2025-02-26 Address 128 WEST POST ROAD, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2022-08-01 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-31 2025-02-26 Address 128 WEST POST ROAD, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2006-05-10 2025-02-26 Address 128 WEST POST ROAD, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
1984-05-04 2022-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250226004007 2025-02-26 BIENNIAL STATEMENT 2025-02-26
200518060237 2020-05-18 BIENNIAL STATEMENT 2020-05-01
180613006439 2018-06-13 BIENNIAL STATEMENT 2018-05-01
160607006388 2016-06-07 BIENNIAL STATEMENT 2016-05-01
140501006253 2014-05-01 BIENNIAL STATEMENT 2014-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State