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
Name | Role | Address |
---|---|---|
ERIC LEISER | DOS Process Agent | 12009 Broadwood Dr, Farragut, TN, United States, 37934 |
Name | Role | Address |
---|---|---|
ERIC LEISER | Chief Executive Officer | 12009 BROADWOOD DR, FARRAGUT, TN, United States, 37934 |
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) |
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