VISTA LIQUORS, INC.

Name: | VISTA LIQUORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1990 (35 years ago) |
Date of dissolution: | 12 Sep 2014 |
Entity Number: | 1433052 |
ZIP code: | 13495 |
County: | Oneida |
Place of Formation: | New York |
Address: | 550 ORISKANY BLVD, YORKVILLE, NY, United States, 13495 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M & M BOWLING & TROPHY SUPPLIES INC | DOS Process Agent | 550 ORISKANY BLVD, YORKVILLE, NY, United States, 13495 |
Name | Role | Address |
---|---|---|
MELVIN ALLEN | Chief Executive Officer | 550 ORISKANY BLVD, YORKVILLE, NY, United States, 13495 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-25 | 2004-03-04 | Address | 550 ORISKANY BLVD, YORKVILLE, NY, 13495, USA (Type of address: Chief Executive Officer) |
1993-06-04 | 2002-02-25 | Address | 109 EVERGREEN DRIVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
1993-06-04 | 2004-03-04 | Address | 550 ORISKANY BOULEVARD, YORKVILLE, NY, 13495, USA (Type of address: Principal Executive Office) |
1993-06-04 | 2004-03-04 | Address | 550 ORISKANY BOULEVARD, YORKVILLE, NY, 13495, USA (Type of address: Service of Process) |
1990-03-22 | 1993-06-04 | Address | 5170 COMMERCIAL DRIVE, YORKVILLE, NY, 13495, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140912000356 | 2014-09-12 | CERTIFICATE OF DISSOLUTION | 2014-09-12 |
120411002589 | 2012-04-11 | BIENNIAL STATEMENT | 2012-03-01 |
100323003091 | 2010-03-23 | BIENNIAL STATEMENT | 2010-03-01 |
080229003076 | 2008-02-29 | BIENNIAL STATEMENT | 2008-03-01 |
060324002073 | 2006-03-24 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State