Name: | THOMAS J. MCADAM LIQUORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1975 (50 years ago) |
Entity Number: | 368935 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 398 THIRD AVE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT FINK | Chief Executive Officer | 398 THIRD AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 398 THIRD AVE, NEW YORK, NY, United States, 10016 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-22-117571 | Alcohol sale | 2022-01-04 | 2022-01-04 | 2025-02-28 | 398 3RD AVENUE, NEW YORK, New York, 10016 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-28 | 2025-05-06 | Address | 398 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1992-11-27 | 2025-05-06 | Address | 398 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1975-05-02 | 1997-05-28 | Address | 398 THIRD AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1975-05-02 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506001655 | 2025-04-28 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-28 |
190501060532 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
151023006059 | 2015-10-23 | BIENNIAL STATEMENT | 2015-05-01 |
130528002227 | 2013-05-28 | BIENNIAL STATEMENT | 2013-05-01 |
110517002070 | 2011-05-17 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State