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
Name | Role | Address |
---|---|---|
KAREN H HERRMANN | Chief Executive Officer | 5005 WEST AVE, STE 500, SAN ANTONIO, TX, United States, 78213 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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 |
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) |
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