1158 LIQUOR CORP.

Name: | 1158 LIQUOR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 1995 (30 years ago) |
Entity Number: | 1934825 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Address: | 1158 1ST AVE, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMEE REHMAN | Chief Executive Officer | 1158 1ST AVE, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
SAMEE REHMAN | DOS Process Agent | 1158 1ST AVE, NEW YORK, NY, United States, 10065 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-22-118274 | Alcohol sale | 2022-08-22 | 2022-08-22 | 2025-09-30 | 1158 1ST AVENUE, NEW YORK, New York, 10065 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 1158 1ST AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 1158 1ST AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-02 | 2025-06-02 | Address | 1158 1ST AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-06-02 | Address | 1158 1ST AVE, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602003506 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
250102005127 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
110614002728 | 2011-06-14 | BIENNIAL STATEMENT | 2011-06-01 |
090610002473 | 2009-06-10 | BIENNIAL STATEMENT | 2009-06-01 |
070629002334 | 2007-06-29 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State