UNITED WINES & LIQUORS INC.

Name: | UNITED WINES & LIQUORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1996 (29 years ago) |
Date of dissolution: | 30 Apr 2024 |
Entity Number: | 2049914 |
ZIP code: | 11364 |
County: | Queens |
Place of Formation: | New York |
Address: | 61-01 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11364 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD G ZHOU | Chief Executive Officer | 61-01 SPIRNGFIELD BLVD, BAYSIDE, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
RICHARD G ZHOU | DOS Process Agent | 61-01 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11364 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-27 | 2024-05-01 | Address | 61-01 SPRINGFIELD BLVD, BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
2010-07-27 | 2024-05-01 | Address | 61-01 SPIRNGFIELD BLVD, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
2000-07-10 | 2010-07-27 | Address | 61-01 SPRINGFIELD BLVD., BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office) |
2000-07-10 | 2010-07-27 | Address | 61-01 SPIRNGFIELD BLVD., BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
2000-07-10 | 2010-07-27 | Address | 61-01 SPRINGFIELD BLVD., BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501039267 | 2024-04-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-30 |
140715006688 | 2014-07-15 | BIENNIAL STATEMENT | 2014-07-01 |
120706006405 | 2012-07-06 | BIENNIAL STATEMENT | 2012-07-01 |
100727002010 | 2010-07-27 | BIENNIAL STATEMENT | 2010-07-01 |
080725003039 | 2008-07-25 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State