Name: | LISA'S LIQUOR BARN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1987 (37 years ago) |
Entity Number: | 1223339 |
ZIP code: | 14526 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2157 PENFIELD RD, PENFIELD, NY, United States, 14526 |
Principal Address: | 20 RUSTIC PINES, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2157 PENFIELD RD, PENFIELD, NY, United States, 14526 |
Name | Role | Address |
---|---|---|
LISA TOBIN HEALEY | Chief Executive Officer | 2157 PENFIELD RD, PENFIELD, NY, United States, 14526 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-26 | 2000-02-29 | Address | 2157 PENFIELD ROAD, ROCHESTER, NY, 14526, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 1994-01-26 | Address | 122 MULBERRY, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 2009-12-28 | Address | 2157 PENFIELD RD, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office) |
1987-12-31 | 1993-02-09 | Address | 380 AMBASSADOR DRIVE, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140117002212 | 2014-01-17 | BIENNIAL STATEMENT | 2013-12-01 |
111228002755 | 2011-12-28 | BIENNIAL STATEMENT | 2011-12-01 |
091228002020 | 2009-12-28 | BIENNIAL STATEMENT | 2009-12-01 |
071224002830 | 2007-12-24 | BIENNIAL STATEMENT | 2007-12-01 |
060217002766 | 2006-02-17 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State