Search icon

EXPO LIQUORS CORP.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
CARLES BURDIER Chief Executive Officer 158 EAST 110TH ST, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158 EAST 110TH ST, NEW YORK, NY, United States, 10029

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State