Name: | ALL-BRANDS DISCOUNT WINES & LIQUORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1975 (50 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 377355 |
ZIP code: | 10301 |
County: | Richmond |
Place of Formation: | New York |
Address: | 350 ST MARKS PL, STATEN ISLAND, NY, United States, 10301 |
Principal Address: | 3263 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN S. CAPARIMO | Chief Executive Officer | 3263 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
ALEXANDER WEISS | DOS Process Agent | 350 ST MARKS PL, STATEN ISLAND, NY, United States, 10301 |
Start date | End date | Type | Value |
---|---|---|---|
1975-08-15 | 1997-08-19 | Address | 350 ST. MARKS PL., STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110214086 | 2011-02-14 | ASSUMED NAME LLC INITIAL FILING | 2011-02-14 |
DP-1472255 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
970819002050 | 1997-08-19 | BIENNIAL STATEMENT | 1997-08-01 |
950531002074 | 1995-05-31 | BIENNIAL STATEMENT | 1993-08-01 |
A253708-4 | 1975-08-15 | CERTIFICATE OF INCORPORATION | 1975-08-15 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State