BROAD STREET LIQUOR STORE, INC.

Name: | BROAD STREET LIQUOR STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1960 (65 years ago) |
Entity Number: | 129211 |
ZIP code: | 13820 |
County: | Otsego |
Place of Formation: | New York |
Address: | 53 S. MAIN ST., ONEONTA, NY, United States, 13820 |
Principal Address: | 4 CHERRY ST., ONEONTA, NY, United States, 13820 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD PIER | Chief Executive Officer | RD #1, MILFORD, NY, United States, 13807 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 53 S. MAIN ST., ONEONTA, NY, United States, 13820 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-17 | 2025-06-06 | Address | RD #1, MILFORD, NY, 13807, USA (Type of address: Chief Executive Officer) |
2000-05-17 | 2025-06-06 | Address | 53 S. MAIN ST., ONEONTA, NY, 13820, USA (Type of address: Service of Process) |
1995-04-10 | 2000-05-17 | Address | RD#1, MILFORD, NY, 13807, USA (Type of address: Chief Executive Officer) |
1995-04-10 | 2000-05-17 | Address | 40 BROAD ST., ONEONTA, NY, 00000, USA (Type of address: Service of Process) |
1960-05-31 | 1995-04-10 | Address | 40 BROAD ST, ONEONTA, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250606003467 | 2025-05-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-30 |
000517002032 | 2000-05-17 | BIENNIAL STATEMENT | 2000-05-01 |
980506002249 | 1998-05-06 | BIENNIAL STATEMENT | 1998-05-01 |
960529002080 | 1996-05-29 | BIENNIAL STATEMENT | 1996-05-01 |
950410002101 | 1995-04-10 | BIENNIAL STATEMENT | 1993-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State