Search icon

JESSUP AVENUE LIQUORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JESSUP AVENUE LIQUORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1982 (44 years ago)
Entity Number: 744481
ZIP code: 11959
County: Suffolk
Place of Formation: New York
Address: 130 JESSUP AVENUE / BOX 291, QUOGUE, NY, United States, 11959

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
QUOGUE LIQUOR STORE DOS Process Agent 130 JESSUP AVENUE / BOX 291, QUOGUE, NY, United States, 11959

Chief Executive Officer

Name Role Address
JAMES NELIGAN Chief Executive Officer 38 DONELLAN ROAD, HAMPTON BAYS, NY, United States, 11946

Licenses

Number Type Date Last renew date End date Address Description
0100-21-114419 Alcohol sale 2024-02-07 2024-02-07 2027-02-28 130 JESSUP AVE, QUOGUE, New York, 11959 Liquor Store

History

Start date End date Type Value
2008-01-17 2010-04-06 Address 130 JESSUP AVE, BOX 291, QUOGUE, NY, 11959, 0291, USA (Type of address: Principal Executive Office)
2008-01-17 2010-04-06 Address 130 JESSUP AVE, BOX 291, QUOGUE, NY, 11959, 0291, USA (Type of address: Service of Process)
2008-01-17 2010-04-06 Address 130 JESSUP AVE, BOX 291, QUOGUE, NY, 11959, 0291, USA (Type of address: Chief Executive Officer)
2002-01-18 2008-01-17 Address 144 JESSUP AVENUE, PO BOX 291, QUOGUE, NY, 11959, 0291, USA (Type of address: Chief Executive Officer)
1998-01-29 2002-01-18 Address 144 JESSUP AVE, PO BOX 291, QUOGUE, NY, 11959, 0291, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140303002362 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120229002187 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100406002007 2010-04-06 BIENNIAL STATEMENT 2010-01-01
080117002608 2008-01-17 BIENNIAL STATEMENT 2008-01-01
060223002814 2006-02-23 BIENNIAL STATEMENT 2006-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State