Search icon

RINALDI LIQUORS, INC.

Company Details

Name: RINALDI LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1987 (38 years ago)
Date of dissolution: 07 Jun 2024
Entity Number: 1181326
ZIP code: 07422
County: Orange
Place of Formation: New York
Address: 27 KAREN RD, HIGHLAND LAKES, NJ, United States, 07422
Principal Address: 27 KAREN ROAD, HIGHLAND LAKES, NJ, United States, 07422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK RINALDI Chief Executive Officer 27 KAREN RD, HIGHLAND LAKES, NJ, United States, 07422

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 KAREN RD, HIGHLAND LAKES, NJ, United States, 07422

History

Start date End date Type Value
2024-09-20 2024-09-20 Address 164 NORTH MAIN ST, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)
2024-09-20 2024-09-20 Address 27 KAREN RD, HIGHLAND LAKES, NJ, 07422, USA (Type of address: Chief Executive Officer)
2023-06-05 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2023-06-05 Address 27 KAREN RD, HIGHLAND LAKES, NJ, 07422, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-05 Address 164 NORTH MAIN ST, FLORIDA, NY, 10921, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240920000875 2024-06-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-07
230605001993 2023-06-05 BIENNIAL STATEMENT 2023-06-01
221021002848 2022-10-21 BIENNIAL STATEMENT 2021-06-01
130613002189 2013-06-13 BIENNIAL STATEMENT 2013-06-01
090608002664 2009-06-08 BIENNIAL STATEMENT 2009-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State