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
Name | Role | Address |
---|---|---|
FRANK MARTIRE | Chief Executive Officer | 28 SHELBURNE ROAD, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1473 FIRST AVE, NEW YORK, NY, United States, 10021 |
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 |
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) |
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