Name: | ZACHY'S WINE & LIQUOR STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1960 (65 years ago) |
Date of dissolution: | 20 Dec 2024 |
Entity Number: | 129187 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 34 Midland Avenue, Port Chester, NY, United States, 10573 |
Principal Address: | 26 Nelson ROad, Scarsdale, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZACHY'S WINE & LIQUOR STORE, INC. | DOS Process Agent | 34 Midland Avenue, Port Chester, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
JEFF ZACHARIA | Chief Executive Officer | 34 MIDLAND AVENUE, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-12 | 2023-05-12 | Address | 34 MIDLAND AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2023-05-12 | 2023-05-12 | Address | 39 WESTMORELAND AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
2022-10-11 | 2023-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-12-29 | 2023-05-12 | Address | 39 WESTMORELAND AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2015-12-29 | 2023-05-12 | Address | 39 WESTMORELAND AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241220000638 | 2024-12-20 | CERTIFICATE OF MERGER | 2024-12-20 |
230512001259 | 2023-05-12 | BIENNIAL STATEMENT | 2022-05-01 |
180504007290 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
160510006804 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
151229006021 | 2015-12-29 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State