Search icon

LONG ISLAND CITY LIQUORS, INC.

Company Details

Name: LONG ISLAND CITY LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2005 (20 years ago)
Entity Number: 3216178
ZIP code: 10005
County: Queens
Place of Formation: New York
Principal Address: 5005 WEST AVE, STE 500, 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

Chief Executive Officer

Name Role Address
KAREN H HERRMANN Chief Executive Officer 5005 WEST AVE, STE 500, SAN ANTONIO, TX, United States, 78213

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Licenses

Number Type Date Last renew date End date Address Description
0100-21-114495 Alcohol sale 2024-05-21 2024-05-21 2027-05-31 32 50 VERNON BLVD, LONG ISLAND CITY, New York, 11106 Liquor Store

History

Start date End date Type Value
2023-06-02 2023-12-20 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 1
2023-06-02 2023-06-02 Address 5005 WEST AVE, STE 500, SAN ANTONIO, TX, 78213, USA (Type of address: Chief Executive Officer)
2021-06-02 2023-06-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2021-06-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2009-06-25 2023-06-02 Address 5005 WEST AVE, STE 500, SAN ANTONIO, TX, 78213, USA (Type of address: Chief Executive Officer)
2007-07-05 2009-06-25 Address 5005 WEST AVE, SAN ANTONIO, TX, 78213, USA (Type of address: Principal Executive Office)
2007-07-05 2009-06-25 Address 5005 WEST AVE, SAN ANTONIO, TX, 78213, USA (Type of address: Chief Executive Officer)
2005-06-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-06-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230602003669 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210602061890 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190607060156 2019-06-07 BIENNIAL STATEMENT 2019-06-01
SR-41487 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41488 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170607006464 2017-06-07 BIENNIAL STATEMENT 2017-06-01
150601006469 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130611006759 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110628002147 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090625002548 2009-06-25 BIENNIAL STATEMENT 2009-06-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State