Search icon

MILLI LIQUORS, INC.

Company Details

Name: MILLI LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1981 (44 years ago)
Date of dissolution: 07 Aug 2002
Entity Number: 712358
ZIP code: 07306
County: New York
Place of Formation: New York
Address: 591 SUMMIT AVE., SUITE 615, JERSEY CITY, NJ, United States, 07306
Principal Address: 103 WESTMINISTER BLVD., PARLIN, NJ, United States, 08859

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAJANIKANT C. MODY DOS Process Agent 591 SUMMIT AVE., SUITE 615, JERSEY CITY, NJ, United States, 07306

Chief Executive Officer

Name Role Address
DIPAK C. SHAH Chief Executive Officer 300 E. 78TH ST., NEW YORK CITY, NY, United States, 10021

History

Start date End date Type Value
1981-07-21 1999-07-29 Address 591 SUMMIT AVE, SUITE 615, JERSEY CITY, NY, 07306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020807000020 2002-08-07 CERTIFICATE OF DISSOLUTION 2002-08-07
990729002001 1999-07-29 BIENNIAL STATEMENT 1999-07-01
A783413-3 1981-07-21 CERTIFICATE OF INCORPORATION 1981-07-21

Court Cases

Court Case Summary

Filing Date:
1993-06-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
ASSOCIATED BUY LIQ.
Party Role:
Plaintiff
Party Name:
MILLI LIQUORS, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State