Name: | M & D LIQUORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1994 (30 years ago) |
Date of dissolution: | 13 Oct 2021 |
Entity Number: | 1862553 |
ZIP code: | 11596 |
County: | Nassau |
Place of Formation: | New York |
Address: | 225 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596 |
Name | Role | Address |
---|---|---|
SANGKEUM L CHO | Chief Executive Officer | 225 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-26 | 2021-10-15 | Address | 225 HILLSIDE AVE, WILLISTON PARK, NY, 11596, 2213, USA (Type of address: Chief Executive Officer) |
2002-10-01 | 2010-10-26 | Address | 225 HILLSIDE AVE, WILLISTON PARK, NY, 11596, 2213, USA (Type of address: Chief Executive Officer) |
2002-10-01 | 2021-10-15 | Address | 225 HILLSIDE AVE, WILLISTON PARK, NY, 11596, 2213, USA (Type of address: Service of Process) |
1999-04-08 | 2021-10-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1996-11-27 | 2002-10-01 | Address | 10 SHADOW LANE, EAST WILLISTON, NY, 11596, USA (Type of address: Principal Executive Office) |
1996-11-27 | 2002-10-01 | Address | 10 SHADOW LANE, EAST WILLISTON, NY, 11596, USA (Type of address: Chief Executive Officer) |
1995-11-02 | 1999-04-08 | Address | 712 5TH AVE., 46TH FL, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-10-25 | 1995-11-02 | Address | 635 MADISON AV./ 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent) |
1994-10-25 | 2021-10-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1994-10-25 | 2002-10-01 | Address | 225 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211015000301 | 2021-10-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-13 |
201029060232 | 2020-10-29 | BIENNIAL STATEMENT | 2020-10-01 |
200519060268 | 2020-05-19 | BIENNIAL STATEMENT | 2018-10-01 |
101026002318 | 2010-10-26 | BIENNIAL STATEMENT | 2010-10-01 |
060928003016 | 2006-09-28 | BIENNIAL STATEMENT | 2006-10-01 |
041109002529 | 2004-11-09 | BIENNIAL STATEMENT | 2004-10-01 |
021001002325 | 2002-10-01 | BIENNIAL STATEMENT | 2002-10-01 |
001018002322 | 2000-10-18 | BIENNIAL STATEMENT | 2000-10-01 |
990408000577 | 1999-04-08 | CERTIFICATE OF CHANGE | 1999-04-08 |
981013002199 | 1998-10-13 | BIENNIAL STATEMENT | 1998-10-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State