EXPO LIQUORS CORP.

Name: | EXPO LIQUORS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1998 (27 years ago) |
Date of dissolution: | 29 Dec 2014 |
Entity Number: | 2322123 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | New York |
Address: | 158 EAST 110TH ST, NEW YORK, NY, United States, 10029 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARLES BURDIER | Chief Executive Officer | 158 EAST 110TH ST, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 158 EAST 110TH ST, NEW YORK, NY, United States, 10029 |
Start date | End date | Type | Value |
---|---|---|---|
2010-12-14 | 2013-01-10 | Address | 405 EDGECOMBE AVE APT E1, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
2008-12-01 | 2010-12-14 | Address | 405 EDGECOMBE AVE, APT E1, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer) |
2001-01-29 | 2008-12-01 | Address | 337 PLEASANT AVE, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer) |
2001-01-29 | 2013-01-10 | Address | 158 EAST 110TH ST, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office) |
2001-01-29 | 2013-01-10 | Address | 158 EAST 110TH ST, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141229000629 | 2014-12-29 | CERTIFICATE OF DISSOLUTION | 2014-12-29 |
130110002459 | 2013-01-10 | BIENNIAL STATEMENT | 2012-12-01 |
101214002969 | 2010-12-14 | BIENNIAL STATEMENT | 2010-12-01 |
081201002750 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
061213002511 | 2006-12-13 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State