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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
EMILIE H. PETTY | Chief Executive Officer | 5005 WEST AVE., SUITE 400, SAN ANTONIO, TX, United States, 78213 |
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 |
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) |
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