Search icon

L.P. WINES & SPIRITS LTD.

Company Details

Name: L.P. WINES & SPIRITS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1992 (33 years ago)
Date of dissolution: 28 Jul 2011
Entity Number: 1643057
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 474 THIRD AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH LEE Chief Executive Officer 13 AVONDALE COURT, BRIARCLIFF MANOR, NY, United States, 10510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 474 THIRD AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1993-07-29 2004-07-07 Address 474 THIRD AVENUE, NEW YORK, NY, 10310, USA (Type of address: Principal Executive Office)
1993-07-29 2004-07-07 Address 474 THIRD AVENUE, NEW YORK, NY, 10310, USA (Type of address: Service of Process)
1992-06-10 1993-07-29 Address 474 THIRD AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110728000346 2011-07-28 CERTIFICATE OF DISSOLUTION 2011-07-28
100622002703 2010-06-22 BIENNIAL STATEMENT 2010-06-01
060626002114 2006-06-26 BIENNIAL STATEMENT 2006-06-01
040707002712 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020703002490 2002-07-03 BIENNIAL STATEMENT 2002-06-01
980625002382 1998-06-25 BIENNIAL STATEMENT 1998-06-01
960625002083 1996-06-25 BIENNIAL STATEMENT 1996-06-01
930729002512 1993-07-29 BIENNIAL STATEMENT 1993-06-01
920610000194 1992-06-10 CERTIFICATE OF INCORPORATION 1992-06-10

Date of last update: 26 Feb 2025

Sources: New York Secretary of State