Name: | SOUTHVIEW COMMONS DISCOUNT LIQUOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1987 (38 years ago) |
Date of dissolution: | 25 Apr 2023 |
Entity Number: | 1139413 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 6 MALLORY LANE, PENFIELD, NY, United States, 14526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS J. MACDONALD | Chief Executive Officer | 6 MALLORY LANE, PENFIELD, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 MALLORY LANE, PENFIELD, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-26 | 2023-07-26 | Address | 1277 CHILI AVE., ROCHESTER, NY, 14624, 3029, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2023-07-26 | Address | 6 MALLORY LANE, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer) |
2023-07-26 | 2023-07-26 | Address | 1277 CHILI AVE., ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2022-01-26 | 2023-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-26 | 2022-01-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230726002272 | 2023-04-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-25 |
230105000330 | 2023-01-05 | BIENNIAL STATEMENT | 2023-01-01 |
220125002441 | 2022-01-25 | BIENNIAL STATEMENT | 2022-01-25 |
130109006631 | 2013-01-09 | BIENNIAL STATEMENT | 2013-01-01 |
110228002312 | 2011-02-28 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State