MAHAN DISCOUNT LIQUOR AND WINE, INC.

Name: | MAHAN DISCOUNT LIQUOR AND WINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1973 (52 years ago) |
Date of dissolution: | 16 Nov 2022 |
Entity Number: | 264426 |
ZIP code: | 14420 |
County: | Monroe |
Place of Formation: | New York |
Address: | 71 CENTENNIAL AVE, BROCKPORT, NY, United States, 14420 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAHAN DISCOUNT LIQUOR AND WINE, INC. | DOS Process Agent | 71 CENTENNIAL AVE, BROCKPORT, NY, United States, 14420 |
Name | Role | Address |
---|---|---|
JACK MAHAN | Chief Executive Officer | 71 CENTENNIAL AVE, BROCKPORT, NY, United States, 14420 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-02 | 2023-03-05 | Address | 71 CENTENNIAL AVE, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
2003-06-05 | 2021-06-02 | Address | 6461 BROCKPORT SPENCERPORT RD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
1993-01-12 | 2003-06-05 | Address | BIG N PLZ., RTE 31, BROCKPORT, NY, 14420, USA (Type of address: Principal Executive Office) |
1993-01-12 | 2023-03-05 | Address | 71 CENTENNIAL AVE, BROCKPORT, NY, 14420, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 2003-06-05 | Address | BIG N PLAZA, RTE 31, BROCKPORT, NY, 14420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230305000040 | 2022-11-16 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-16 |
210602061232 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190301002036 | 2019-03-01 | BIENNIAL STATEMENT | 2017-06-01 |
110614002791 | 2011-06-14 | BIENNIAL STATEMENT | 2011-06-01 |
090527002609 | 2009-05-27 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State