Search icon

CORSALL'S PLAZA LIQUOR, INC.

Company Details

Name: CORSALL'S PLAZA LIQUOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1974 (51 years ago)
Entity Number: 351119
ZIP code: 12043
County: Schoharie
Place of Formation: New York
Address: 115 PLAZA LANE, STE #2, COBLESKILL, NY, United States, 12043
Principal Address: 116 VANDEUSEN DRIVE, COBLESKILL, NEW YORK, COBLESKILL, NY, United States, 12043

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH J CORSALL Chief Executive Officer 115 PLAZA LANE, STE #2, COBLESKILL, NY, United States, 12043

DOS Process Agent

Name Role Address
JOSEPH CORSALL DOS Process Agent 115 PLAZA LANE, STE #2, COBLESKILL, NY, United States, 12043

History

Start date End date Type Value
2016-08-01 2020-08-03 Address 115 PLAZA LANE, STE #2, COBLESKILL, NY, 12043, USA (Type of address: Service of Process)
2012-08-20 2016-08-01 Address 115 PLAZA LANE, STE #2, COBLESKILL, NY, 12043, USA (Type of address: Service of Process)
2002-08-14 2018-08-13 Address 4949 STREET RTE 145, COBLESKILL, NY, 12043, USA (Type of address: Principal Executive Office)
2002-08-14 2012-08-20 Address 115 PLAZA LANE, STE #2, COBLESKILL, NY, 12043, USA (Type of address: Service of Process)
2000-08-03 2002-08-14 Address HCR 2 BOX 220 RTE. 145, COBLESKILL, NY, 12043, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200803062314 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180813006315 2018-08-13 BIENNIAL STATEMENT 2018-08-01
160801007215 2016-08-01 BIENNIAL STATEMENT 2016-08-01
120820006250 2012-08-20 BIENNIAL STATEMENT 2012-08-01
080808002472 2008-08-08 BIENNIAL STATEMENT 2008-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State