Name: | JENSEN'S WINE AND LIQUOR STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1963 (62 years ago) |
Date of dissolution: | 28 Nov 1995 |
Entity Number: | 157311 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 97 MAIN STREET, MINEOLA, NY, United States, 11501 |
Principal Address: | 39 LIPTON LANE, WILLISTON PARK, NY, United States, 11596 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 97 MAIN STREET, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
RONALD REYSEN | Chief Executive Officer | 97 MAIN STREET, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-15 | 1993-07-19 | Address | 192 MAIN STREET, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
1992-12-15 | 1993-07-19 | Address | 39 LIPTON LANE, WILLISTON PARK, NY, 11040, USA (Type of address: Principal Executive Office) |
1992-12-15 | 1993-07-19 | Address | 192 MAIN ST, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1963-05-27 | 1992-12-15 | Address | 192 SECOND ST, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951128000163 | 1995-11-28 | CERTIFICATE OF DISSOLUTION | 1995-11-28 |
930719002003 | 1993-07-19 | BIENNIAL STATEMENT | 1993-05-01 |
921215003409 | 1992-12-15 | BIENNIAL STATEMENT | 1992-05-01 |
C085080-2 | 1989-12-11 | ASSUMED NAME CORP INITIAL FILING | 1989-12-11 |
382039 | 1963-05-27 | CERTIFICATE OF INCORPORATION | 1963-05-27 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State