Name: | 150 NASSAU AVE. LIQUOR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1990 (35 years ago) |
Entity Number: | 1469082 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 150 NASSAU AVENUE, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SZYMAN GABRYS | Chief Executive Officer | 150 NASSAU AVENUE, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 NASSAU AVENUE, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
1996-09-19 | 2010-08-25 | Address | 150 NASSAU AVE, BROOKLYN, NY, 11222, 4022, USA (Type of address: Chief Executive Officer) |
1996-09-19 | 2010-08-25 | Address | 150 NASSAU AVE, BROOKLYN, NY, 11222, 4022, USA (Type of address: Principal Executive Office) |
1996-09-19 | 2010-08-25 | Address | 150 NASSAU AVE, BROOKLYN, NY, 11222, 4022, USA (Type of address: Service of Process) |
1993-03-19 | 1996-09-19 | Address | 150 NASSAU AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
1993-03-19 | 1996-09-19 | Address | 150 NASSAU AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office) |
1990-08-17 | 1996-09-19 | Address | 150 NASSAU AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120823002633 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
100825002165 | 2010-08-25 | BIENNIAL STATEMENT | 2010-08-01 |
080808003005 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
060815002674 | 2006-08-15 | BIENNIAL STATEMENT | 2006-08-01 |
040907002024 | 2004-09-07 | BIENNIAL STATEMENT | 2004-08-01 |
020726002718 | 2002-07-26 | BIENNIAL STATEMENT | 2002-08-01 |
000808002466 | 2000-08-08 | BIENNIAL STATEMENT | 2000-08-01 |
980821002331 | 1998-08-21 | BIENNIAL STATEMENT | 1998-08-01 |
960919002218 | 1996-09-19 | BIENNIAL STATEMENT | 1996-08-01 |
931001002201 | 1993-10-01 | BIENNIAL STATEMENT | 1993-08-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State