Name: | LIBERTY WHOLESALE BEVERAGES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 2006 (19 years ago) |
Entity Number: | 3376056 |
ZIP code: | 10461 |
County: | Queens |
Place of Formation: | New York |
Address: | 2016 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461 |
Principal Address: | 118-09 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420 |
Contact Details
Phone +1 516-829-3865
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LIBERTY WHOLESALE BEVERAGES CORP. | DOS Process Agent | 2016 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
MAJID HAROON | Chief Executive Officer | 118-09 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, United States, 11420 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1251028-DCA | Active | Business | 2007-03-30 | 2024-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-07 | 2018-10-03 | Address | 118-09 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
2008-07-02 | 2012-06-07 | Address | 118-09 ROCKAWAY BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer) |
2008-07-02 | 2012-06-07 | Address | 21 JAYSON AVE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office) |
2006-06-14 | 2012-06-07 | Address | 118-09 ROCKAWAY BLVD., SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181003007449 | 2018-10-03 | BIENNIAL STATEMENT | 2018-06-01 |
150318006315 | 2015-03-18 | BIENNIAL STATEMENT | 2014-06-01 |
120607002094 | 2012-06-07 | BIENNIAL STATEMENT | 2012-06-01 |
100615002241 | 2010-06-15 | BIENNIAL STATEMENT | 2010-06-01 |
080702002224 | 2008-07-02 | BIENNIAL STATEMENT | 2008-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3554202 | RENEWAL | INVOICED | 2022-11-15 | 200 | Tobacco Retail Dealer Renewal Fee |
3262490 | RENEWAL | INVOICED | 2020-11-25 | 200 | Tobacco Retail Dealer Renewal Fee |
3068027 | SS VIO | INVOICED | 2019-07-31 | 50 | SS - State Surcharge (Tobacco) |
3068026 | TP VIO | INVOICED | 2019-07-31 | 750 | TP - Tobacco Fine Violation |
3068005 | TS VIO | INVOICED | 2019-07-31 | 750 | TS - State Fines (Tobacco) |
3046083 | TP VIO | VOIDED | 2019-06-12 | 750 | TP - Tobacco Fine Violation |
3046082 | TS VIO | VOIDED | 2019-06-12 | 750 | TS - State Fines (Tobacco) |
3046081 | SS VIO | VOIDED | 2019-06-12 | 50 | SS - State Surcharge (Tobacco) |
2937644 | RENEWAL | INVOICED | 2018-12-03 | 200 | Tobacco Retail Dealer Renewal Fee |
2500914 | RENEWAL | INVOICED | 2016-11-30 | 110 | Cigarette Retail Dealer Renewal Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-06-06 | Pleaded | SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE | 1 | 1 | No data | No data |
2019-06-06 | Pleaded | SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE | 1 | 1 | No data | No data |
2014-02-02 | Settlement (Pre-Hearing) | FAILURE TO POST REQUIRED TOBACCO SIGN: 'SALE OF CIGARETTES, CIGARS, CHEWING TOBACCO, SHISHA OR OTHER TOBACCO PRODUCTS, HERBAL CIGARETTES, ELECTRONIC CIGARETTES, ROLLING PAPERS OR SMOKING PARAPHERNALIA, TO PERSON UNDER 18 YEARS OF AGE IS PROHIBITED BY LAW' | 1 | 1 | No data | No data |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State