EMPIRE LIQUOR CORPORATION

Name: | EMPIRE LIQUOR CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1937 (88 years ago) |
Date of dissolution: | 06 Nov 1987 |
Entity Number: | 50443 |
ZIP code: | 10001 |
County: | Bronx |
Place of Formation: | New York |
Address: | 450 7TH AVE, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
MILLER ELLIN & CO | DOS Process Agent | 450 7TH AVE, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
LEO ABERLE | Agent | 850 E 140TH ST., NEW YORK, NY, 10454 |
Start date | End date | Type | Value |
---|---|---|---|
1967-11-30 | 1979-04-13 | Address | 850 E 140TH ST., NEW YORK, NY, 10454, USA (Type of address: Service of Process) |
1937-11-05 | 1948-09-16 | Shares | Share type: CAP, Number of shares: 0, Par value: 200000 |
1937-11-05 | 1967-11-30 | Address | 10 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220124002114 | 2022-01-24 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2022-01-24 |
C248530-2 | 1997-06-10 | ASSUMED NAME CORP INITIAL FILING | 1997-06-10 |
B563570-3 | 1987-11-06 | CERTIFICATE OF DISSOLUTION | 1987-11-06 |
A567953-3 | 1979-04-13 | CERTIFICATE OF AMENDMENT | 1979-04-13 |
651445-2 | 1967-11-30 | CERTIFICATE OF AMENDMENT | 1967-11-30 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State