Name: | LILLIE - WOLFF, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 2000 (24 years ago) |
Entity Number: | 2581888 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 148 CHAMBERS ST, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID LILLIE | Chief Executive Officer | 148 CHAMBERS STREET, NEW YORK, NY, United States, 10007 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 148 CHAMBERS ST, NEW YORK, NY, United States, 10007 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-24-101703 | Alcohol sale | 2024-01-24 | 2024-01-24 | 2025-04-30 | 79 CHAMBERS ST, NEW YORK, New York, 10007 | Liquor Store |
0100-22-116912 | Alcohol sale | 2022-04-08 | 2022-04-08 | 2025-04-30 | 148 CHAMBERS ST, NEW YORK, New York, 10007 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-31 | 2025-01-31 | Address | 148 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2024-10-24 | 2025-01-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-24 | 2025-01-31 | Address | 148 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2024-10-24 | 2024-10-24 | Address | 148 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2024-10-24 | 2025-01-31 | Address | 148 CHAMBERS ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131003531 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
241024003331 | 2024-10-24 | BIENNIAL STATEMENT | 2024-10-24 |
141211006699 | 2014-12-11 | BIENNIAL STATEMENT | 2014-12-01 |
121211006833 | 2012-12-11 | BIENNIAL STATEMENT | 2012-12-01 |
110127002078 | 2011-01-27 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State