Search icon

HB LIQUORS, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
HELEN H BERRIDGE Chief Executive Officer 5005 WEST AVENUE, STE 600, SAN ANTONIO, TX, United States, 78213

Licenses

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

History

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

Filings

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