Search icon

515 COURT LIQUOR MART INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 515 COURT LIQUOR MART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1983 (42 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 812690
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 124 BUSH ST, APT 2D, BROOKLYN, NY, United States, 11231
Principal Address: 515 COURT ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWIN VELAZQUEZ DOS Process Agent 124 BUSH ST, APT 2D, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
EDWIN VELAZQUEZ Chief Executive Officer 515 COURT ST, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2000-02-07 2001-12-13 Address 124 BUSH ST, APT 2D, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2000-02-07 2001-12-13 Address 124 BUSH ST, APT 2D, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1994-01-10 2000-02-07 Address 515 COURT STREET, BROOKLYN, NY, 10312, USA (Type of address: Service of Process)
1993-01-08 2000-02-07 Address 303 EDGEGROVE AVE., STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1993-01-08 2000-02-07 Address 303 EDGEGROVE AVE., STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1732529 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
011213002146 2001-12-13 BIENNIAL STATEMENT 2001-12-01
000207002925 2000-02-07 BIENNIAL STATEMENT 1999-12-01
971215002062 1997-12-15 BIENNIAL STATEMENT 1997-12-01
940110002018 1994-01-10 BIENNIAL STATEMENT 1993-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State