Name: | JL LIQUORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jul 2000 (25 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 2536901 |
ZIP code: | 11413 |
County: | Queens |
Place of Formation: | New York |
Address: | 220-30 MERRICK BOULEVARD, SPRINGFIELD GARDENS, NY, United States, 11413 |
Principal Address: | 220-30 MERRICK BLVD, SPRINGFIELD GARDEN, NY, United States, 11413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELOISE TOOMER | Chief Executive Officer | 220-30 MERRICK BLVD, SPRINGFIELD GARDEN, NY, United States, 11413 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220-30 MERRICK BOULEVARD, SPRINGFIELD GARDENS, NY, United States, 11413 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1993383 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
100825002800 | 2010-08-25 | BIENNIAL STATEMENT | 2010-07-01 |
080717002746 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
060712002763 | 2006-07-12 | BIENNIAL STATEMENT | 2006-07-01 |
040806002550 | 2004-08-06 | BIENNIAL STATEMENT | 2004-07-01 |
020822002691 | 2002-08-22 | BIENNIAL STATEMENT | 2002-07-01 |
000728000650 | 2000-07-28 | CERTIFICATE OF INCORPORATION | 2000-07-28 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State