Name: | PRESTIGE ROYAL LIQUORS CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 2015 (10 years ago) |
Entity Number: | 4732344 |
ZIP code: | 11576 |
County: | Nassau |
Address: | 55 lumber road, suite 360, ROSLYN, NY, United States, 11576 |
Principal Address: | 31 WEST 47TH STREET SUITE 504, Roslyn, NY, United States, 11576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOSHEKHAY SEZANAYEV | Chief Executive Officer | 55 LUMBER ROAD, STE# 360, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 lumber road, suite 360, ROSLYN, NY, United States, 11576 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0011-23-124207 | Alcohol sale | 2023-05-16 | 2023-05-16 | 2026-03-31 | 55 LUMBER RD, ROSLYN, New York, 11576 | Importer |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-25 | 2022-10-25 | Address | 55 LUMBER ROAD, STE# 360, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2022-10-25 | 2022-10-25 | Address | 31 WEST 47TH STREET SUITE 504, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2022-10-13 | 2022-10-13 | Address | 55 LUMBER ROAD, STE# 360, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2022-10-13 | 2022-10-25 | Address | 31 WEST 47TH STREET SUITE 504, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2022-10-13 | 2022-10-25 | Address | 55 lumber road, suite 360, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221025000390 | 2022-10-18 | CERTIFICATE OF CORRECTION | 2022-10-18 |
221012001376 | 2022-10-12 | BIENNIAL STATEMENT | 2021-03-01 |
221013001878 | 2022-10-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-12 |
170406006260 | 2017-04-06 | BIENNIAL STATEMENT | 2017-03-01 |
160520000199 | 2016-05-20 | CERTIFICATE OF CHANGE | 2016-05-20 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State