Search icon

EASTERN FRANKLIN LIQUORS LTD.

Company Details

Name: EASTERN FRANKLIN LIQUORS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1997 (28 years ago)
Entity Number: 2152228
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 808 FRANKLIN AVE., BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YING CHENG Chief Executive Officer 76-16 176 STREET, FRESH MEADOWS, NY, United States, 11366

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 808 FRANKLIN AVE., BROOKLYN, NY, United States, 11223

Licenses

Number Type Date Last renew date End date Address Description
0100-21-114858 Alcohol sale 2021-07-29 2021-07-29 2024-09-30 808 FRANKLIN AVENUE, BROOKLYN, New York, 11225 Liquor Store

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 804 FRANKLIN AVE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 76-16 176 STREET, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2003-07-10 2025-01-10 Address 804 FRANKLIN AVE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
1999-07-08 2003-07-10 Address 808 FRANKLIN AVE., BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
1999-07-08 2025-01-10 Address 808 FRANKLIN AVE., BROOKLYN, NY, 11225, USA (Type of address: Service of Process)
1997-06-11 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-11 1999-07-08 Address 808 FRANKLIN AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110001419 2025-01-10 BIENNIAL STATEMENT 2025-01-10
130624002179 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110630002108 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090629002379 2009-06-29 BIENNIAL STATEMENT 2009-06-01
070726002644 2007-07-26 BIENNIAL STATEMENT 2007-06-01
051019002607 2005-10-19 BIENNIAL STATEMENT 2005-06-01
030710002454 2003-07-10 BIENNIAL STATEMENT 2003-06-01
010702002257 2001-07-02 BIENNIAL STATEMENT 2001-06-01
990708002227 1999-07-08 BIENNIAL STATEMENT 1999-06-01
970611000544 1997-06-11 CERTIFICATE OF INCORPORATION 1997-06-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State