Search icon

SOUTH UTICA LIQUORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTH UTICA LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1993 (32 years ago)
Date of dissolution: 16 Sep 2009
Entity Number: 1744080
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 36 BEVERLY PLACE, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 BEVERLY PLACE, UTICA, NY, United States, 13501

Chief Executive Officer

Name Role Address
JOHN J. KEELER Chief Executive Officer 36 BEVERLY PLACE, UTICA, NY, United States, 13501

History

Start date End date Type Value
2001-07-11 2007-07-20 Address PO BOX 93 / 2133 STATE RTE 8, LEONARDSVILLE, NY, 13364, USA (Type of address: Chief Executive Officer)
1999-07-28 2007-07-20 Address 2007 GENESEE ST, UTICA, NY, 13501, 5648, USA (Type of address: Principal Executive Office)
1999-07-28 2007-07-20 Address 2007 GENESEE ST, UTICA, NY, 13501, 5648, USA (Type of address: Service of Process)
1996-01-31 2001-07-11 Address 1904 ONEIDA ST, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1996-01-31 1999-07-28 Address 1912 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090916000236 2009-09-16 CERTIFICATE OF DISSOLUTION 2009-09-16
070720002939 2007-07-20 BIENNIAL STATEMENT 2007-07-01
030715002235 2003-07-15 BIENNIAL STATEMENT 2003-07-01
010711002771 2001-07-11 BIENNIAL STATEMENT 2001-07-01
990728002639 1999-07-28 BIENNIAL STATEMENT 1999-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State