Search icon

8000 COOPER AVE. LIQUORS, INC.

Company Details

Name: 8000 COOPER AVE. LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2008 (16 years ago)
Entity Number: 3731582
ZIP code: 10005
County: Queens
Place of Formation: New York
Address: 15 William Street, Apt 42A, New York, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
8000 COOPER AVE. LIQUORS, INC. DOS Process Agent 15 William Street, Apt 42A, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
SHERMON PETERS Chief Executive Officer 15 WILLIAM STREET, APT 42A, NEW YORK, NY, United States, 10005

Licenses

Number Type Date Last renew date End date Address Description
0100-22-116662 Alcohol sale 2024-01-26 2024-01-26 2027-01-31 44 EXCHANGE PL, NEW YORK, New York, 10004 Liquor Store

History

Start date End date Type Value
2024-03-25 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-14 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-14 2024-03-25 Address 8000 COOPER AVE., STORE 8-204, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325001124 2024-03-25 BIENNIAL STATEMENT 2024-03-25
081014000695 2008-10-14 CERTIFICATE OF INCORPORATION 2008-10-14

Date of last update: 03 Feb 2025

Sources: New York Secretary of State