Name: | CORDIALLY YOURS WINES & LIQUORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 May 1972 (53 years ago) |
Date of dissolution: | 01 Jul 1996 |
Entity Number: | 330826 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 14 A. SOUTH HILLSIDE AVE, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK TANCOS, JR. | DOS Process Agent | 14 A. SOUTH HILLSIDE AVE, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
JACK TANCOS, JR. | Chief Executive Officer | 14 A. SOUTH HILLSIDE AVE, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-14 | 1996-06-20 | Address | 314 SADDLE RIVER ROAD, MONSEY, NY, 10952, 5033, USA (Type of address: Chief Executive Officer) |
1995-04-14 | 1996-06-20 | Address | 314 SADDLE RIVER ROAD, MONSEY, NY, 10952, 5033, USA (Type of address: Principal Executive Office) |
1995-04-14 | 1996-06-20 | Address | 314 SADDLE RIVER RD, MONSEY, NY, 10952, 5033, USA (Type of address: Service of Process) |
1972-05-25 | 1995-04-14 | Address | 200 MAIN ST., NANUET, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C339852-2 | 2003-11-25 | ASSUMED NAME CORP INITIAL FILING | 2003-11-25 |
960701000042 | 1996-07-01 | CERTIFICATE OF DISSOLUTION | 1996-07-01 |
960620002572 | 1996-06-20 | BIENNIAL STATEMENT | 1996-05-01 |
950414002185 | 1995-04-14 | BIENNIAL STATEMENT | 1993-05-01 |
991282-3 | 1972-05-25 | CERTIFICATE OF INCORPORATION | 1972-05-25 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State