Search icon

VILLA LIQUORS LIMITED

Company Details

Name: VILLA LIQUORS LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1972 (53 years ago)
Entity Number: 324194
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 2461 JERICHO TPKE, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2461 JERICHO TPKE, GARDEN CITY PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
JAMES ZANETTI Chief Executive Officer 2461 JERICHO TPKE, GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
1993-03-18 2014-05-28 Address 2461 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-03-18 2014-05-28 Address 2461 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1993-03-18 2014-05-28 Address 2461 JERICHO TURNPIKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
1972-02-22 1993-03-18 Address 3000 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140528002139 2014-05-28 BIENNIAL STATEMENT 2014-02-01
120319002359 2012-03-19 BIENNIAL STATEMENT 2012-02-01
100317002264 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080214003266 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060316002712 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040223002023 2004-02-23 BIENNIAL STATEMENT 2004-02-01
C329947-2 2003-04-14 ASSUMED NAME CORP INITIAL FILING 2003-04-14
020214002717 2002-02-14 BIENNIAL STATEMENT 2002-02-01
000324002016 2000-03-24 BIENNIAL STATEMENT 2000-02-01
980313002351 1998-03-13 BIENNIAL STATEMENT 1998-02-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State