Search icon

AH LIQUORS, INC.

Company Details

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

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
AUSTIN A. HERRMANN Chief Executive Officer 5005 WEST AVENUE, STE 1000, SAN ANTONIO, TX, United States, 78213

History

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)

Filings

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