Name: | HEM LIQUORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 1977 (48 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 450115 |
ZIP code: | 10029 |
County: | New York |
Place of Formation: | New York |
Address: | 2057 SECOND AVE, NEW YORK, NY, United States, 10029 |
Principal Address: | 2158 JACQUELINE AVENUE, N. BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD SAVODNIK | Chief Executive Officer | 2057 SECOND AVE, NEW YORK, NY, United States, 10029 |
Name | Role | Address |
---|---|---|
HEM LIQUORS, INC. | DOS Process Agent | 2057 SECOND AVE, NEW YORK, NY, United States, 10029 |
Start date | End date | Type | Value |
---|---|---|---|
1977-10-03 | 1992-11-03 | Address | 2057 SECOND AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130906034 | 2013-09-06 | ASSUMED NAME CORP INITIAL FILING | 2013-09-06 |
DP-1327545 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
921103002536 | 1992-11-03 | BIENNIAL STATEMENT | 1992-10-01 |
A432970-4 | 1977-10-03 | CERTIFICATE OF INCORPORATION | 1977-10-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State