Search icon

BUDGET WINES & LIQUORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUDGET WINES & LIQUORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1967 (58 years ago)
Date of dissolution: 03 Nov 2014
Entity Number: 214105
ZIP code: 07920
County: Kings
Place of Formation: New York
Address: C/O NAOMI MARTIULLI, 59 KEYSTONE CT, BASKIN RIDGE, NJ, United States, 07920
Principal Address: 59 KEYSTONE CT, BASKIN RIDGE, NJ, United States, 07920

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAOMI MARTINULLI Chief Executive Officer 59 KEYSTONE CT, BASKIN RIDGE, NJ, United States, 07920

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O NAOMI MARTIULLI, 59 KEYSTONE CT, BASKIN RIDGE, NJ, United States, 07920

History

Start date End date Type Value
2011-09-22 2013-09-19 Address C/O NAOMI MARTINUCCI, 86 COUNTY RD, DEMAREST, NJ, 07627, USA (Type of address: Service of Process)
2011-09-22 2013-09-19 Address 86 COUNTY RD, DEMAREST, NJ, 07627, USA (Type of address: Chief Executive Officer)
2011-09-22 2013-09-19 Address 86 COUNTY RD, DEMAREST, NJ, 07627, USA (Type of address: Principal Executive Office)
2009-08-21 2011-09-22 Address 86 COUNTY RD, DEMAREST, NJ, 07627, USA (Type of address: Principal Executive Office)
2003-09-15 2011-09-22 Address 86 COUNTY RD, DEMAREST, NJ, 07627, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141103000011 2014-11-03 CERTIFICATE OF DISSOLUTION 2014-11-03
130919002105 2013-09-19 BIENNIAL STATEMENT 2013-09-01
110922003245 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090821002929 2009-08-21 BIENNIAL STATEMENT 2009-09-01
070830003068 2007-08-30 BIENNIAL STATEMENT 2007-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State