Name: | AH LIQUORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 2015 (10 years ago) |
Entity Number: | 4690777 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 5005 WEST AVENUE, STE 1000, 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 |
---|---|---|
AUSTIN A. HERRMANN | Chief Executive Officer | 5005 WEST AVENUE, STE 1000, SAN ANTONIO, TX, United States, 78213 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 5005 WEST AVENUE, STE 1000, SAN ANTONIO, TX, 78213, USA (Type of address: Chief Executive Officer) |
2021-01-14 | 2025-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-02-01 | 2025-01-02 | Address | 5005 WEST AVENUE, STE 1000, SAN ANTONIO, TX, 78213, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-01-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-01-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2015-01-08 | 2025-01-02 | Shares | Share type: PAR VALUE, Number of shares: 250000, Par value: 1 |
2015-01-08 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-01-08 | 2019-01-28 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102008019 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230104003874 | 2023-01-04 | BIENNIAL STATEMENT | 2023-01-01 |
210114060429 | 2021-01-14 | BIENNIAL STATEMENT | 2021-01-01 |
190201060189 | 2019-02-01 | BIENNIAL STATEMENT | 2019-01-01 |
SR-69960 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-69959 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150108010090 | 2015-01-08 | CERTIFICATE OF INCORPORATION | 2015-01-08 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State