Name: | WHEELERS LIQUOR STORE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1978 (46 years ago) |
Date of dissolution: | 29 Jun 2023 |
Entity Number: | 514638 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 1145 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Principal Address: | 21 MOON DR, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE J WHEELER | DOS Process Agent | 1145 CENTRAL AVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
GEORGE J WHEELER | Chief Executive Officer | 21 MOON DR, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2002-09-18 | 2023-06-29 | Address | 1145 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2002-09-18 | 2023-06-29 | Address | 21 MOON DR, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1996-10-08 | 2002-09-18 | Address | 21 MOON DRIVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1996-10-08 | 2002-09-18 | Address | 21 MOON DRIVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1992-12-14 | 1996-10-08 | Address | 1145 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1992-12-14 | 1996-10-08 | Address | 1145 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
1978-10-05 | 2002-09-18 | Address | 1145 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1978-10-05 | 2023-06-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230629004577 | 2023-06-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-29 |
20150602080 | 2015-06-02 | ASSUMED NAME CORP INITIAL FILING | 2015-06-02 |
121010006631 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
101004002503 | 2010-10-04 | BIENNIAL STATEMENT | 2010-10-01 |
080919002310 | 2008-09-19 | BIENNIAL STATEMENT | 2008-10-01 |
061010002549 | 2006-10-10 | BIENNIAL STATEMENT | 2006-10-01 |
041103002376 | 2004-11-03 | BIENNIAL STATEMENT | 2004-10-01 |
020918002260 | 2002-09-18 | BIENNIAL STATEMENT | 2002-10-01 |
000920002571 | 2000-09-20 | BIENNIAL STATEMENT | 2000-10-01 |
980928002298 | 1998-09-28 | BIENNIAL STATEMENT | 1998-10-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State