L & M LIQUORS, INC.

Name: | L & M LIQUORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1989 (36 years ago) |
Date of dissolution: | 24 May 2021 |
Entity Number: | 1329268 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 4233 8TH AVE, BROOKLYN, NY, United States, 11232 |
Principal Address: | 4223 8TH AVE, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAI LAU | DOS Process Agent | 4233 8TH AVE, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
LAI LAU | Chief Executive Officer | 4223 8TH AVE, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-23 | 2007-02-13 | Address | 4223 8TH AVE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
1993-03-18 | 2007-02-13 | Address | 4223 8TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 2007-02-13 | Address | 4223 8TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office) |
1993-03-18 | 2001-02-23 | Address | 4223 8TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
1989-02-27 | 1993-03-18 | Address | 4223 EIGHTH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210524000768 | 2021-05-24 | CERTIFICATE OF DISSOLUTION | 2021-05-24 |
130226002198 | 2013-02-26 | BIENNIAL STATEMENT | 2013-02-01 |
110321002137 | 2011-03-21 | BIENNIAL STATEMENT | 2011-02-01 |
090310002699 | 2009-03-10 | BIENNIAL STATEMENT | 2009-02-01 |
070213002259 | 2007-02-13 | BIENNIAL STATEMENT | 2007-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
79853 | CL VIO | INVOICED | 2007-03-08 | 250 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State