Name: | BRANDON'S DISCOUNT LIQUORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 2006 (19 years ago) |
Entity Number: | 3326735 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 116-12 MERRICK BLVD, JAMAICA, NY, United States, 11434 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DEREK BRANDON | Chief Executive Officer | 116-12 MERRICK BLVD, JAMAICA, NY, United States, 11434 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116-12 MERRICK BLVD, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-04 | 2014-06-13 | Address | 116-12 MERRICK BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2010-05-04 | 2014-06-13 | Address | 116-12 MERRICK BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office) |
2010-05-04 | 2014-06-13 | Address | 116-12 MERRICK BOULEVARD, JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
2008-02-01 | 2010-05-04 | Address | 112-24 175 PLACE, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer) |
2008-02-01 | 2010-05-04 | Address | 112-24 175 PLACE, JAMAICA, NY, 11433, USA (Type of address: Principal Executive Office) |
2006-02-28 | 2010-05-04 | Address | 116-12 MERRICK BLVD., JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140613002151 | 2014-06-13 | BIENNIAL STATEMENT | 2014-02-01 |
120209000277 | 2012-02-09 | ANNULMENT OF DISSOLUTION | 2012-02-09 |
DP-1997575 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
100504002633 | 2010-05-04 | BIENNIAL STATEMENT | 2010-02-01 |
080201002597 | 2008-02-01 | BIENNIAL STATEMENT | 2008-02-01 |
060228000679 | 2006-02-28 | CERTIFICATE OF INCORPORATION | 2006-02-28 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State