Search icon

LIQUOR MART CORP.

Company Details

Name: LIQUOR MART CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1997 (28 years ago)
Entity Number: 2118820
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 87-67 PARSONS BLVD., JAMAICA, NY, United States, 11432
Principal Address: 87-67 PARSONS BLVD, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87-67 PARSONS BLVD., JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
YATRAM INDERGIT Chief Executive Officer 87-67 PARSONS BLVD, JAMAICA, NY, United States, 11432

Licenses

Number Type Date Last renew date End date Address Description
0100-21-115041 Alcohol sale 2024-07-31 2024-07-31 2027-07-31 87 67 PARSONS BLVD, JAMAICA, New York, 11432 Liquor Store

Filings

Filing Number Date Filed Type Effective Date
070326003316 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050420002103 2005-04-20 BIENNIAL STATEMENT 2005-03-01
030227002813 2003-02-27 BIENNIAL STATEMENT 2003-03-01
010314002851 2001-03-14 BIENNIAL STATEMENT 2001-03-01
990319002342 1999-03-19 BIENNIAL STATEMENT 1999-03-01
970304000279 1997-03-04 CERTIFICATE OF INCORPORATION 1997-03-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001177 Other Civil Rights 2020-03-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-04
Termination Date 2020-05-12
Section 1331
Sub Section CV
Status Terminated

Parties

Name NEWKIRK
Role Plaintiff
Name LIQUOR MART CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State