Search icon

EHP LIQUORS, INC.

Company Details

Name: EHP LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2013 (12 years ago)
Entity Number: 4357010
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 5005 WEST AVE., SUITE 400, SAN ANTONIO, TX, United States, 78213

Shares Details

Shares issued 250000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
EMILIE H. PETTY Chief Executive Officer 5005 WEST AVE., SUITE 400, SAN ANTONIO, TX, United States, 78213

Licenses

Number Type Date Last renew date End date Address Description
0100-23-126530 Alcohol sale 2023-03-31 2023-03-31 2026-04-30 1774 OLD COUNTRY RD, RIVERHEAD, New York, 11901 Liquor Store

History

Start date End date Type Value
2023-02-07 2023-02-07 Address 5005 WEST AVE., SUITE 400, SAN ANTONIO, TX, 78213, USA (Type of address: Chief Executive Officer)
2021-02-12 2023-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-02-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-02-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-02-18 2023-02-07 Address 5005 WEST AVE., SUITE 400, SAN ANTONIO, TX, 78213, USA (Type of address: Chief Executive Officer)
2013-02-07 2023-02-07 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 1
2013-02-07 2015-02-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-02-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230207002902 2023-02-07 BIENNIAL STATEMENT 2023-02-01
210212060214 2021-02-12 BIENNIAL STATEMENT 2021-02-01
190222060269 2019-02-22 BIENNIAL STATEMENT 2019-02-01
SR-62784 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-62783 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170210006108 2017-02-10 BIENNIAL STATEMENT 2017-02-01
150218006327 2015-02-18 BIENNIAL STATEMENT 2015-02-01
130207000009 2013-02-07 CERTIFICATE OF INCORPORATION 2013-02-07

Date of last update: 02 Feb 2025

Sources: New York Secretary of State