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
Name | Role | Address |
---|---|---|
8000 COOPER AVE. LIQUORS, INC. | DOS Process Agent | 15 William Street, Apt 42A, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SHERMON PETERS | Chief Executive Officer | 15 WILLIAM STREET, APT 42A, NEW YORK, NY, United States, 10005 |
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 |
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) |
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