Search icon

FERGIE'S WAREHOUSE WINE AND LIQUORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FERGIE'S WAREHOUSE WINE AND LIQUORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1990 (35 years ago)
Date of dissolution: 07 Jul 2016
Entity Number: 1476395
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 867 YONKERS AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELAINE TIGHE Chief Executive Officer 44 TALMADGE HILL ROAD, DARIEN, CT, United States, 06820

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 867 YONKERS AVENUE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2002-08-27 2010-09-08 Address 44 TALMADGE HILL RD, DARIEN, CT, 06820, 2125, USA (Type of address: Chief Executive Officer)
2001-04-19 2010-09-08 Address 867 YONKERS AVE, YONKERS, NY, 10704, 3019, USA (Type of address: Principal Executive Office)
2001-04-19 2002-08-27 Address Q44 ACMADGE HILL RD, DARIEN, CT, 06820, 2125, USA (Type of address: Chief Executive Officer)
2001-04-19 2010-09-08 Address 867 YONKERS AVE, YONKERS, NY, 10704, 3019, USA (Type of address: Service of Process)
1999-03-05 2001-04-19 Address 867 YONKERS AVE., YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160707000070 2016-07-07 CERTIFICATE OF DISSOLUTION 2016-07-07
140923006036 2014-09-23 BIENNIAL STATEMENT 2014-09-01
121107002351 2012-11-07 BIENNIAL STATEMENT 2012-09-01
100908003051 2010-09-08 BIENNIAL STATEMENT 2010-09-01
080826003234 2008-08-26 BIENNIAL STATEMENT 2008-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State