Search icon

DANNY'S WINE & LIQUOR INC.

Company Details

Name: DANNY'S WINE & LIQUOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2014 (11 years ago)
Entity Number: 4638794
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2734 E TREMONT AVE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANNY'S WINE & LIQUOR INC. DOS Process Agent 2734 E TREMONT AVE, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
DA ANG ZHENG Chief Executive Officer 2734 E TREMONT AVE, BRONX, NY, United States, 10461

Licenses

Number Type Date Last renew date End date Address Description
0100-24-107284 Alcohol sale 2024-03-20 2024-03-20 2027-02-28 2734 E TREMONT AVE, BRONX, New York, 10461 Liquor Store

History

Start date End date Type Value
2024-12-31 2024-12-31 Address 2734 E TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2024-12-31 2024-12-31 Address 41 WESTCHESTER SQUARE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-21 2023-12-21 Address 41 WESTCHESTER SQUARE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-12-31 Address 41 WESTCHESTER SQUARE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-12-31 Address 41 WESTCHESTER SQUARE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2017-10-25 2023-12-21 Address 41 WESTCHESTER SQUARE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2014-09-18 2023-12-21 Address 41 WESTCHESTER SQUARE, BRONX, NY, 10461, USA (Type of address: Service of Process)
2014-09-18 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241231002325 2024-12-31 BIENNIAL STATEMENT 2024-12-31
231221002220 2023-12-21 BIENNIAL STATEMENT 2023-12-21
201209060354 2020-12-09 BIENNIAL STATEMENT 2020-09-01
181017006188 2018-10-17 BIENNIAL STATEMENT 2018-09-01
171025006274 2017-10-25 BIENNIAL STATEMENT 2016-09-01
140918010296 2014-09-18 CERTIFICATE OF INCORPORATION 2014-09-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State