Search icon

L & M LIQUORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
LAI LAU DOS Process Agent 4233 8TH AVE, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
LAI LAU Chief Executive Officer 4223 8TH AVE, BROOKLYN, NY, United States, 11232

History

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)

Filings

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
030205002636 2003-02-05 BIENNIAL STATEMENT 2003-02-01
010223002668 2001-02-23 BIENNIAL STATEMENT 2001-02-01
990305002097 1999-03-05 BIENNIAL STATEMENT 1999-02-01
970224002472 1997-02-24 BIENNIAL STATEMENT 1997-02-01
940421002884 1994-04-21 BIENNIAL STATEMENT 1994-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
79853 CL VIO INVOICED 2007-03-08 250 CL - Consumer Law Violation

Date of last update: 27 Feb 2025

Sources: New York Secretary of State