Search icon

76 LIQUORS, LTD.

Company Details

Name: 76 LIQUORS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1965 (60 years ago)
Entity Number: 185232
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1473 FIRST AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK MARTIRE Chief Executive Officer 28 SHELBURNE ROAD, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1473 FIRST AVE, NEW YORK, NY, United States, 10021

Licenses

Number Type Date Last renew date End date Address Description
0100-23-124898 Alcohol sale 2024-06-14 2024-06-14 2026-02-28 1473 1ST AVENUE, NEW YORK, New York, 10021 Liquor Store

History

Start date End date Type Value
1994-04-12 1997-04-04 Address 1469 FIRST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-06-14 1997-04-04 Address 1469 FIRST AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1965-03-09 1994-04-12 Address 1469 FIRST AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130403002318 2013-04-03 BIENNIAL STATEMENT 2013-03-01
110330002693 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090226002509 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070404002391 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050406002250 2005-04-06 BIENNIAL STATEMENT 2005-03-01
030320002299 2003-03-20 BIENNIAL STATEMENT 2003-03-01
C303167-1 2001-06-04 ASSUMED NAME CORP INITIAL FILING 2001-06-04
010330002514 2001-03-30 BIENNIAL STATEMENT 2001-03-01
990318002085 1999-03-18 BIENNIAL STATEMENT 1999-03-01
970404002832 1997-04-04 BIENNIAL STATEMENT 1997-03-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State