TOPS LIQUOR SUPERMARKET, INC.

Name: | TOPS LIQUOR SUPERMARKET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1973 (52 years ago) |
Entity Number: | 235536 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 2812 AVENUE U, BROOKLYN, NY, United States, 11229 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2812 AVENUE U, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
MARILYN COHEN | Chief Executive Officer | 2812 AVENUE U, BROOKLYN, NY, United States, 11229 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-23-127001 | Alcohol sale | 2023-03-03 | 2023-03-03 | 2026-02-28 | 2812 AVE U, BROOKLYN, New York, 11229 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-07 | 2011-10-17 | Address | 2816 AVENUE U, BROOKLYN, NY, 11229, 5054, USA (Type of address: Principal Executive Office) |
1993-12-07 | 2011-10-17 | Address | 2816 AVENUE U, BROOKLYN, NY, 11229, 5054, USA (Type of address: Service of Process) |
1992-10-30 | 2011-10-17 | Address | 2816 AVENUE U, BROOKLYN, NY, 11229, 5054, USA (Type of address: Chief Executive Officer) |
1992-10-30 | 1993-12-07 | Address | 2816 AVENUE U, BROOKLYN, NY, 11229, 5054, USA (Type of address: Principal Executive Office) |
1992-10-30 | 1993-12-07 | Address | 2816 AVENUE U, BROOKLYN, NY, 11229, 5054, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131018006194 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
111017002112 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091008002746 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
071029002594 | 2007-10-29 | BIENNIAL STATEMENT | 2007-10-01 |
051202002237 | 2005-12-02 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State