Name: | ST. GEORGE LIQUOR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1990 (35 years ago) |
Entity Number: | 1435575 |
ZIP code: | 10594 |
County: | Westchester |
Place of Formation: | New York |
Address: | ROSEHILL SHOPPING CENTER, THORWOOD, NY, United States, 10594 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY J CIRONE | Chief Executive Officer | 201 GIDLEY RD, PLEASANT VALLEY, NY, United States, 12569 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROSEHILL SHOPPING CENTER, THORWOOD, NY, United States, 10594 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-15 | 2002-04-16 | Address | RD 4 BOX 349 E GIDLEY RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer) |
1990-04-02 | 1992-12-15 | Address | 462 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120613002954 | 2012-06-13 | BIENNIAL STATEMENT | 2012-04-01 |
100422003467 | 2010-04-22 | BIENNIAL STATEMENT | 2010-04-01 |
080407002003 | 2008-04-07 | BIENNIAL STATEMENT | 2008-04-01 |
060414002636 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
040526002373 | 2004-05-26 | BIENNIAL STATEMENT | 2004-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State