Name: | FIGARI'S LIQUOR STORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1964 (61 years ago) |
Date of dissolution: | 13 Jan 2020 |
Entity Number: | 178067 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 120 E MAIN ST, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN FIGARI, JR. | Chief Executive Officer | 120 E MAIN ST, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
JOHN FIGARI, JR. | DOS Process Agent | 120 E MAIN ST, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-19 | 2012-08-09 | Address | 126 E MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2006-06-19 | 2012-08-09 | Address | 126 E MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2006-06-19 | 2012-08-09 | Address | 126 E MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
2002-06-20 | 2006-06-19 | Address | 126 EAST MAIN ST, SMITHTOWN, NY, 11787, 2810, USA (Type of address: Service of Process) |
2002-06-20 | 2006-06-19 | Address | 126 EAST MAIN ST, SMITHTOWN, NY, 11787, 2810, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200113001095 | 2020-01-13 | CERTIFICATE OF DISSOLUTION | 2020-01-13 |
120809002619 | 2012-08-09 | BIENNIAL STATEMENT | 2012-07-01 |
100806002636 | 2010-08-06 | BIENNIAL STATEMENT | 2010-07-01 |
080819002908 | 2008-08-19 | BIENNIAL STATEMENT | 2008-07-01 |
060619003019 | 2006-06-19 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State