DON'S DISCOUNT LIQUOR INC.

Name: | DON'S DISCOUNT LIQUOR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Mar 1991 (34 years ago) |
Date of dissolution: | 14 Dec 2009 |
Entity Number: | 1513814 |
ZIP code: | 14616 |
County: | Monroe |
Place of Formation: | New York |
Address: | 4424 DEWEY AVE, ROCHESTER, NY, United States, 14616 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4424 DEWEY AVE, ROCHESTER, NY, United States, 14616 |
Name | Role | Address |
---|---|---|
DONALD C FISHBERG, PRES | Chief Executive Officer | 4424 DEWEY AVE, ROCHESTER, NY, United States, 14616 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-14 | 2005-04-29 | Address | 4400 DEWEY AVE, ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office) |
1997-04-14 | 2005-04-29 | Address | 4400 DEWEY AVE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer) |
1997-04-14 | 2005-04-29 | Address | 4400 DEWEY AVE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process) |
1993-06-29 | 1997-04-14 | Address | PO BOX 421, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer) |
1993-06-29 | 1997-04-14 | Address | PO BOX 421, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091214000405 | 2009-12-14 | CERTIFICATE OF DISSOLUTION | 2009-12-14 |
090226002462 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
070326003365 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
050429002570 | 2005-04-29 | BIENNIAL STATEMENT | 2005-03-01 |
030311002221 | 2003-03-11 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State