Name: | PAMEN LIQUOR STORE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1981 (44 years ago) |
Entity Number: | 673545 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 40-12 83RD STREET, 2ND FLOOR, ELMHURST, NY, United States, 11373 |
Principal Address: | 41-22 JUNCTION BLVD, CORONA, NY, United States, 11363 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CURY & ASSOCIATES LLC | DOS Process Agent | 40-12 83RD STREET, 2ND FLOOR, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
EMILIA MENDEZ | Chief Executive Officer | 41-22 JUNCTION BLVD, CORONA, NY, United States, 11368 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-01 | 2013-03-08 | Address | 136-14B NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2003-01-21 | 2005-08-01 | Address | 41-22 JUNCITON BLVD., CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
2003-01-21 | 2005-08-01 | Address | 136-14 B NORTHERN BLVD, FLUSHING, NY, 11354, 6511, USA (Type of address: Service of Process) |
2001-05-15 | 2003-01-21 | Address | 136-75 37TH AVENUE, SUITE 11, FLUSHING, NY, 11354, 4123, USA (Type of address: Service of Process) |
2001-05-15 | 2003-01-21 | Address | 41-22 JUNCTION BLVD., CORONA, NY, 11368, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130308006918 | 2013-03-08 | BIENNIAL STATEMENT | 2013-01-01 |
090112002519 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
070119002539 | 2007-01-19 | BIENNIAL STATEMENT | 2007-01-01 |
050801002220 | 2005-08-01 | BIENNIAL STATEMENT | 2005-01-01 |
030121002535 | 2003-01-21 | BIENNIAL STATEMENT | 2003-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State