Name: | HB LIQUORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 2007 (17 years ago) |
Entity Number: | 3561493 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 5005 WEST AVENUE, STE 600, SAN ANTONIO, TX, United States, 78213 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 250000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HELEN H BERRIDGE | Chief Executive Officer | 5005 WEST AVENUE, STE 600, SAN ANTONIO, TX, United States, 78213 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-21-114475 | Alcohol sale | 2024-03-28 | 2024-03-28 | 2027-03-31 | 20 STEW LEONARD DRIVE, YONKERS, New York, 10710 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2023-08-02 | Address | 5005 WEST AVENUE, STE 600, SAN ANTONIO, TX, 78213, USA (Type of address: Chief Executive Officer) |
2019-08-02 | 2023-08-02 | Address | 5005 WEST AVENUE, STE 600, SAN ANTONIO, TX, 78213, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2009-09-18 | 2019-08-02 | Address | 5005 W AVENUE, STE 600, SAN ANTONIO, TX, 78213, USA (Type of address: Principal Executive Office) |
2009-09-18 | 2019-08-02 | Address | 5005 W AVENUE, STE 600, SAN ANTONIO, TX, 78213, USA (Type of address: Chief Executive Officer) |
2007-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-08-28 | 2023-08-02 | Shares | Share type: PAR VALUE, Number of shares: 250000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802002186 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
210802001084 | 2021-08-02 | BIENNIAL STATEMENT | 2021-08-02 |
190802060429 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
SR-47918 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-47919 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170822006208 | 2017-08-22 | BIENNIAL STATEMENT | 2017-08-01 |
150813006094 | 2015-08-13 | BIENNIAL STATEMENT | 2015-08-01 |
130808006570 | 2013-08-08 | BIENNIAL STATEMENT | 2013-08-01 |
110902002191 | 2011-09-02 | BIENNIAL STATEMENT | 2011-08-01 |
090918002345 | 2009-09-18 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State