BAS LIQUOR STORE INC.

Name: | BAS LIQUOR STORE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1997 (28 years ago) |
Date of dissolution: | 24 May 2018 |
Entity Number: | 2121565 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 26B HEMPSTEAD TPKE, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 26B HEMPSTEAD TURNPIKE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26B HEMPSTEAD TPKE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
BORIS MINSTER | Chief Executive Officer | 26B HEMPSTEAD TURNPIKE, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-28 | 1998-05-21 | Address | 4942 MERRICK ROAD, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process) |
1997-03-11 | 1997-05-28 | Address | 400 GARDEN CITY PLAZA, SUITE 403, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180524000236 | 2018-05-24 | CERTIFICATE OF DISSOLUTION | 2018-05-24 |
150302007337 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130306006513 | 2013-03-06 | BIENNIAL STATEMENT | 2013-03-01 |
110405002892 | 2011-04-05 | BIENNIAL STATEMENT | 2011-03-01 |
090220002350 | 2009-02-20 | BIENNIAL STATEMENT | 2009-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State