Name: | SUBURBAN WINE AND LIQUOR STORE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 1976 (49 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 400464 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 379 DOWNING DRIVE, YORTKTOWN, NY, United States, 10598 |
Principal Address: | 379 DOWNING DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 379 DOWNING DRIVE, YORTKTOWN, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
LANCE CERUTTI | Chief Executive Officer | 379 DOWNING DRIVE, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-18 | 2006-05-05 | Address | 379 DOWNING DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2000-05-18 | 2006-05-05 | Address | 379 DOWNING DRIVE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
1995-05-22 | 2000-05-18 | Address | 371 BUTTERNUT AVENUE, WYCKOFF, NJ, 07481, USA (Type of address: Chief Executive Officer) |
1995-05-22 | 2000-05-18 | Address | 780 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
1995-05-22 | 2006-05-05 | Address | 780 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2107181 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20081002026 | 2008-10-02 | ASSUMED NAME LLC INITIAL FILING | 2008-10-02 |
060505002924 | 2006-05-05 | BIENNIAL STATEMENT | 2006-05-01 |
040628002582 | 2004-06-28 | BIENNIAL STATEMENT | 2004-05-01 |
000518002835 | 2000-05-18 | BIENNIAL STATEMENT | 2000-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State