Search icon

CARPINELLO'S WINE AND LIQUOR SHORE, INC.

Company Details

Name: CARPINELLO'S WINE AND LIQUOR SHORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1961 (64 years ago)
Date of dissolution: 24 Dec 2002
Entity Number: 138367
ZIP code: 12147
County: Rensselaer
Place of Formation: New York
Principal Address: 137 COLUMBIA TURNPIKE, RENSSELAER, NY, United States, 12144
Address: 137 COLUMBIA TURNPIKE, RENSSELAER, NY, United States, 12147

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 COLUMBIA TURNPIKE, RENSSELAER, NY, United States, 12147

Chief Executive Officer

Name Role Address
NONE Chief Executive Officer 137 COLUMBIA TURNPIKE, RENSSELAER, NY, United States, 12144

History

Start date End date Type Value
1993-02-01 1997-06-25 Address 137 COLUMBIA TURNPIKE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
1993-02-01 1997-06-25 Address 137 COLUMBIA TURNPIKE, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office)
1993-02-01 1997-06-25 Address 137 COLUMBIA TURNPIKE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
1961-06-01 1993-02-01 Address 137 COLUMBIA TURNPIKE, P.O. RENSSELAER, N.Y., E GREENBUSH, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1630017 2002-12-24 DISSOLUTION BY PROCLAMATION 2002-12-24
970625002188 1997-06-25 BIENNIAL STATEMENT 1997-06-01
000050006125 1993-10-01 BIENNIAL STATEMENT 1993-06-01
930201002227 1993-02-01 BIENNIAL STATEMENT 1992-06-01
B648735-2 1988-06-07 ASSUMED NAME CORP INITIAL FILING 1988-06-07
271599 1961-06-01 CERTIFICATE OF INCORPORATION 1961-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State