Name: | KIMBRI LIQUOR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1986 (39 years ago) |
Entity Number: | 1107409 |
ZIP code: | 10567 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3008 EAST MAIN STREET, CORTLANDT MANOR, NY, United States, 10567 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
APRIL KIM | DOS Process Agent | 3008 EAST MAIN STREET, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
APRIL KIM | Chief Executive Officer | 3008 EAST MAIN STREET, CORTLANDT MANOR, NY, United States, 10567 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-22-117268 | Alcohol sale | 2022-12-01 | 2022-12-01 | 2025-12-31 | 3008 E MAIN ST, PEEKSKILL, New York, 10566 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-13 | 2020-08-12 | Address | 3008 EAST MAIN STREET, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process) |
2018-08-13 | 2020-08-12 | Address | 610 TRUMP PARK, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer) |
2016-08-01 | 2018-08-13 | Address | 3008 EAST MAIN STREET, CORTLANDT MANOR, NY, 10566, USA (Type of address: Service of Process) |
2016-08-01 | 2018-08-13 | Address | 239 AGOR LANE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
2008-08-07 | 2016-08-01 | Address | 22 EMILY LANE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200812060337 | 2020-08-12 | BIENNIAL STATEMENT | 2020-08-01 |
180813006363 | 2018-08-13 | BIENNIAL STATEMENT | 2018-08-01 |
180515000152 | 2018-05-15 | ANNULMENT OF DISSOLUTION | 2018-05-15 |
DP-2247319 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
160801007107 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State