Name: | L.A.M.F. LIQUORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1989 (35 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1397772 |
ZIP code: | 11422 |
County: | Queens |
Place of Formation: | New York |
Address: | 143-65 243 STREET, ROSEDALE, NY, United States, 11422 |
Principal Address: | 147-18 259TH STREET, ROSEDALE, NY, United States, 11422 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 143-65 243 STREET, ROSEDALE, NY, United States, 11422 |
Name | Role | Address |
---|---|---|
LAMF LIQUORS INC. | Chief Executive Officer | 143-65 243 STREET, ROSEDALE, NY, United States, 11422 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-21 | 1996-01-22 | Address | 143-65 243 STREET, ROSEDALE, NY, 11422, USA (Type of address: Service of Process) |
1989-10-24 | 1992-10-21 | Address | 147-18 259TH STREET, ROSEDALE, NY, 11422, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1601786 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
960122002006 | 1996-01-22 | BIENNIAL STATEMENT | 1993-10-01 |
921021002241 | 1992-10-21 | BIENNIAL STATEMENT | 1992-10-01 |
C068550-3 | 1989-10-24 | CERTIFICATE OF INCORPORATION | 1989-10-24 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State