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
Name | Role | Address |
---|---|---|
JOSEPH J CORSALL | Chief Executive Officer | 115 PLAZA LANE, STE #2, COBLESKILL, NY, United States, 12043 |
Name | Role | Address |
---|---|---|
JOSEPH CORSALL | DOS Process Agent | 115 PLAZA LANE, STE #2, COBLESKILL, NY, United States, 12043 |
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) |
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