Search icon

LYN-MAR LIQUORS, INC.

Company Details

Name: LYN-MAR LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1973 (52 years ago)
Date of dissolution: 23 Nov 1999
Entity Number: 250417
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 701 E JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 701 E JERICHO TPKE, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
FELICE TALDONE JR Chief Executive Officer 48 AVALON CIRCLE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
1994-01-11 1999-02-18 Address 5 STAFFORD DRIVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1993-04-05 1999-02-18 Address 701 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, 7502, USA (Type of address: Chief Executive Officer)
1993-04-05 1999-02-18 Address 701 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, 7502, USA (Type of address: Principal Executive Office)
1973-01-04 1994-01-11 Address 5 STAFFORD DR., HUNTINGTON STA, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991123000627 1999-11-23 CERTIFICATE OF DISSOLUTION 1999-11-23
990218002381 1999-02-18 BIENNIAL STATEMENT 1999-01-01
C256464-2 1998-02-03 ASSUMED NAME CORP INITIAL FILING 1998-02-03
970318002468 1997-03-18 BIENNIAL STATEMENT 1997-01-01
940111002526 1994-01-11 BIENNIAL STATEMENT 1994-01-01
930405002135 1993-04-05 BIENNIAL STATEMENT 1993-01-01
A39250-3 1973-01-04 CERTIFICATE OF INCORPORATION 1973-01-04

Date of last update: 01 Mar 2025

Sources: New York Secretary of State