Name: | M.E.T. WINE & LIQUOR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1985 (40 years ago) |
Entity Number: | 1012452 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 591 manhattan ave, BROOKLYN, NY, United States, 11222 |
Principal Address: | 698 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MIKE RADZIWON | Chief Executive Officer | 698 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 591 manhattan ave, BROOKLYN, NY, United States, 11222 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-21-115124 | Alcohol sale | 2021-11-19 | 2021-11-19 | 2024-12-31 | 591 MANHATTAN AVE, BROOKLYN, New York, 11222 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-12 | 2021-10-04 | Address | 698 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 2021-10-04 | Address | 698 MANHATTAN AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
1985-07-17 | 2021-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-07-17 | 1993-03-12 | Address | 696-698 MANHATTAN AVE., BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211004003053 | 2021-10-04 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-04 |
130815002115 | 2013-08-15 | BIENNIAL STATEMENT | 2013-07-01 |
110726002015 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
090826002528 | 2009-08-26 | BIENNIAL STATEMENT | 2009-07-01 |
070712002362 | 2007-07-12 | BIENNIAL STATEMENT | 2007-07-01 |
050831002835 | 2005-08-31 | BIENNIAL STATEMENT | 2005-07-01 |
030724002466 | 2003-07-24 | BIENNIAL STATEMENT | 2003-07-01 |
010703002344 | 2001-07-03 | BIENNIAL STATEMENT | 2001-07-01 |
990817002183 | 1999-08-17 | BIENNIAL STATEMENT | 1999-07-01 |
970728002298 | 1997-07-28 | BIENNIAL STATEMENT | 1997-07-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3173808410 | 2021-02-04 | 0202 | PPS | 696 Manhattan Ave # 698, Brooklyn, NY, 11222-3114 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State