SIX CORNERS EAST LIQUORS CORP.

Name: | SIX CORNERS EAST LIQUORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Aug 1986 (39 years ago) |
Date of dissolution: | 20 May 2024 |
Entity Number: | 1104524 |
ZIP code: | 11978 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 166 MILL RD, WEST HAMPTON, NY, United States, 11978 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK FOSHION | DOS Process Agent | 166 MILL RD, WEST HAMPTON, NY, United States, 11978 |
Name | Role | Address |
---|---|---|
MARK FOSHION | Chief Executive Officer | 166 MILL RD, WEST HAMPTON, NY, United States, 11978 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-04 | 2024-06-05 | Address | 166 MILL RD, WEST HAMPTON, NY, 11978, USA (Type of address: Service of Process) |
2002-09-04 | 2004-10-14 | Address | 166 MILL RD, WEST HAMPTON, NY, 11978, USA (Type of address: Principal Executive Office) |
2002-09-04 | 2024-06-05 | Address | 166 MILL RD, WEST HAMPTON, NY, 11978, USA (Type of address: Chief Executive Officer) |
1998-08-26 | 2002-09-04 | Address | 166 MILL ROAD, WEST HAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer) |
1998-08-26 | 2002-09-04 | Address | 166 MILL ROAD, WEST HAMPTON BEACH, NY, 11978, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605000603 | 2024-05-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-20 |
120823002279 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
100811002451 | 2010-08-11 | BIENNIAL STATEMENT | 2010-08-01 |
080807003216 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
060921002160 | 2006-09-21 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State