Name: | HENRY STREET LIQUORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 1967 (58 years ago) |
Date of dissolution: | 25 Jul 2018 |
Entity Number: | 216541 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 129 HENRY ST., HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER CAPIZZI | Chief Executive Officer | 129 HENRY ST, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 129 HENRY ST., HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-04 | 2001-10-29 | Address | 129 HENRY ST., HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
1967-11-27 | 1992-12-04 | Address | 155-B HENRY ST., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180725000752 | 2018-07-25 | CERTIFICATE OF DISSOLUTION | 2018-07-25 |
171109006244 | 2017-11-09 | BIENNIAL STATEMENT | 2017-11-01 |
151102008083 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131107006752 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111129002662 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State