JESSUP AVENUE LIQUORS, INC.

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
Name | Role | Address |
---|---|---|
QUOGUE LIQUOR STORE | DOS Process Agent | 130 JESSUP AVENUE / BOX 291, QUOGUE, NY, United States, 11959 |
Name | Role | Address |
---|---|---|
JAMES NELIGAN | Chief Executive Officer | 38 DONELLAN ROAD, HAMPTON BAYS, NY, United States, 11946 |
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 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State