Search icon

KIMBRI LIQUOR CORP.

Company Details

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

DOS Process Agent

Name Role Address
APRIL KIM DOS Process Agent 3008 EAST MAIN STREET, CORTLANDT MANOR, NY, United States, 10567

Chief Executive Officer

Name Role Address
APRIL KIM Chief Executive Officer 3008 EAST MAIN STREET, CORTLANDT MANOR, NY, United States, 10567

Form 5500 Series

Employer Identification Number (EIN):
133384613
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

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

History

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)

Filings

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