Name: | THE 67 LIQUOR SHOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1941 (84 years ago) |
Entity Number: | 53345 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 179 COLUMBUS AVE, NEW YORK, NY, United States, 10023 |
Principal Address: | 179 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
BERNARD WEISER | Chief Executive Officer | 201 W 72 STREET, APT PH3B, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 179 COLUMBUS AVE, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-08 | 2024-12-31 | Shares | Share type: PAR VALUE, Number of shares: 400, Par value: 1 |
2008-04-08 | 2009-07-13 | Address | 201 WEST 72ND ST, APT PH 3B, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2005-08-24 | 2008-04-08 | Address | 42 MEKEEL ST, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office) |
2005-08-24 | 2009-07-13 | Address | 179 COLUMBUS AVE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1999-08-18 | 2005-08-24 | Address | 1385 YORK AVE - 11G, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130930002325 | 2013-09-30 | BIENNIAL STATEMENT | 2013-07-01 |
110729002522 | 2011-07-29 | BIENNIAL STATEMENT | 2011-07-01 |
090713002270 | 2009-07-13 | BIENNIAL STATEMENT | 2009-07-01 |
080408003186 | 2008-04-08 | BIENNIAL STATEMENT | 2007-07-01 |
20060703021 | 2006-07-03 | ASSUMED NAME CORP INITIAL FILING | 2006-07-03 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State