Search icon

M & D LIQUORS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
SANGKEUM L CHO Chief Executive Officer 225 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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