Name: | SUPER-D PLAZA LIQUORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 May 1972 (53 years ago) |
Date of dissolution: | 17 Dec 2019 |
Entity Number: | 330236 |
ZIP code: | 12084 |
County: | Albany |
Place of Formation: | New York |
Address: | 2050 WESTERN AVE, GUILDERLAND, NY, United States, 12084 |
Principal Address: | 2050 WESTERN AVE, STAR PLAZA, GUILDERLAND, NY, United States, 12084 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2050 WESTERN AVE, GUILDERLAND, NY, United States, 12084 |
Name | Role | Address |
---|---|---|
ANNE MICHAELIDES | Chief Executive Officer | 3272 MARILYN ST, SCHENECTADY, NY, United States, 12303 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-07 | 2012-06-22 | Address | 3272 MARILYN ST, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process) |
2010-06-07 | 2012-06-22 | Address | 3272 MARILYN ST, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office) |
2010-06-07 | 2012-06-22 | Address | 2050 WESTRN AVE, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer) |
2006-05-23 | 2010-06-07 | Address | 2050 WESTERN AVE - STAR PLAZA, GUILDERLAND, NY, 12084, 9563, USA (Type of address: Chief Executive Officer) |
2006-05-23 | 2010-06-07 | Address | 3272 MARILYN ST, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191217000283 | 2019-12-17 | CERTIFICATE OF DISSOLUTION | 2019-12-17 |
140513006159 | 2014-05-13 | BIENNIAL STATEMENT | 2014-05-01 |
120622002639 | 2012-06-22 | BIENNIAL STATEMENT | 2012-05-01 |
100607002310 | 2010-06-07 | BIENNIAL STATEMENT | 2010-05-01 |
080613002429 | 2008-06-13 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State