Search icon

LEISER'S LIQUORS, INC.

Company Details

Name: LEISER'S LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1970 (55 years ago)
Date of dissolution: 14 Jul 2023
Entity Number: 231905
ZIP code: 37934
County: Queens
Place of Formation: New York
Address: 12009 Broadwood Dr, Farragut, TN, United States, 37934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIC LEISER DOS Process Agent 12009 Broadwood Dr, Farragut, TN, United States, 37934

Chief Executive Officer

Name Role Address
ERIC LEISER Chief Executive Officer 12009 BROADWOOD DR, FARRAGUT, TN, United States, 37934

Form 5500 Series

Employer Identification Number (EIN):
112218353
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-04 2023-09-04 Address 12009 BROADWOOD DR, FARRAGUT, TN, 37934, USA (Type of address: Chief Executive Officer)
2023-09-04 2023-09-04 Address 539 MANHASSET WOODS ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2022-08-17 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-03 2023-09-04 Address 539 MANHASSET WOODS RD, PO BOX 122, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2019-05-01 2020-12-03 Address 28 MAPLE PLACE,, PO BOX 122, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230904000359 2023-07-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-14
220812002527 2022-08-12 BIENNIAL STATEMENT 2022-05-01
201203060336 2020-12-03 BIENNIAL STATEMENT 2020-05-01
190501002010 2019-05-01 BIENNIAL STATEMENT 2018-05-01
120620002724 2012-06-20 BIENNIAL STATEMENT 2012-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State