Name: | WESTBURY LIQUORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 2000 (25 years ago) |
Entity Number: | 2565757 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 5005 WEST AVENUE, SAN ANTONIO, TX, United States, 78213 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 250000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RONALD J HERRMANN | Chief Executive Officer | 5005 WEST AVENUE, SAN ANTONIO, TX, United States, 78213 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-22-117371 | Alcohol sale | 2022-06-14 | 2022-06-14 | 2025-06-30 | 1250 OLD COUNTRY ROAD, WESTBURY, New York, 11590 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-10-10 | Address | 5005 WEST AVENUE, SAN ANTONIO, TX, 78213, USA (Type of address: Chief Executive Officer) |
2024-10-10 | 2024-10-10 | Address | 5005 WEST AVE, SAN ANTONIO, TX, 78213, USA (Type of address: Chief Executive Officer) |
2020-10-19 | 2024-10-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-10-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010001197 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
221003001845 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
201019060395 | 2020-10-19 | BIENNIAL STATEMENT | 2020-10-01 |
SR-32110 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32111 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State