Search icon

6 AVE B LIQUORS CORP.

Company Details

Name: 6 AVE B LIQUORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1965 (60 years ago)
Date of dissolution: 10 Sep 2014
Entity Number: 191613
ZIP code: 11042
County: New York
Place of Formation: New York
Principal Address: 6 AVENUE B, NEW YORK, NY, United States, 10009
Address: 3000 MARCUS AVENUE, SUITE 1E9, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3000 MARCUS AVENUE, SUITE 1E9, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
BERTHA ZAWIN Chief Executive Officer 6 AVENUE B, NEW YORK, NY, United States, 10009

History

Start date End date Type Value
2021-09-14 2022-02-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1993-10-25 2013-05-08 Address 6 AVENUE B, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1992-11-13 1993-10-25 Address 6 AVENUE B, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
1992-11-13 1993-10-25 Address 6 AVENUE B, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1965-10-13 2021-09-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140910000403 2014-09-10 CERTIFICATE OF DISSOLUTION 2014-09-10
130508001002 2013-05-08 CERTIFICATE OF CHANGE 2013-05-08
071113003024 2007-11-13 BIENNIAL STATEMENT 2007-10-01
051208002783 2005-12-08 BIENNIAL STATEMENT 2005-10-01
031010002061 2003-10-10 BIENNIAL STATEMENT 2003-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State