Search icon

S & D LIQUOR, INC.

Company Details

Name: S & D LIQUOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2001 (24 years ago)
Entity Number: 2676243
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 19 N BROADWAY, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOLIBEN A PATEL Chief Executive Officer 19 N BROADWAY, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 N BROADWAY, YONKERS, NY, United States, 10701

Licenses

Number Type Date Last renew date End date Address Description
0100-22-117128 Alcohol sale 2022-09-28 2022-09-28 2025-10-31 19 N BROADWAY, YONKERS, New York, 10701 Liquor Store

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 2-4 MAIN ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-07 Address 19 N BROADWAY, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-08-18 2024-02-07 Address 2-4 MAIN ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2001-08-30 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-30 2024-02-07 Address 2-4 MAIN STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240207003986 2024-02-07 BIENNIAL STATEMENT 2024-02-07
211119002752 2021-11-19 BIENNIAL STATEMENT 2021-11-19
130816002232 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110830002020 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090930002816 2009-09-30 BIENNIAL STATEMENT 2009-08-01
070917002526 2007-09-17 BIENNIAL STATEMENT 2007-08-01
051003002163 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030818002187 2003-08-18 BIENNIAL STATEMENT 2003-08-01
010830000197 2001-08-30 CERTIFICATE OF INCORPORATION 2001-08-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1709949 Insurance 2017-12-20 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 780000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2017-12-20
Termination Date 2018-01-29
Section 1441
Sub Section NR
Status Terminated

Parties

Name S & D LIQUOR, INC.
Role Plaintiff
Name TRAVELERS
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State