Name: | LONG BEACH LIQUOR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1983 (42 years ago) |
Entity Number: | 867510 |
ZIP code: | 12524 |
County: | Nassau |
Place of Formation: | New York |
Address: | 4 ANNA MARIA COURT, FISHKILL, NY, United States, 12524 |
Principal Address: | 45 LONG BEACH PL., LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOHAMMAD SAEED | DOS Process Agent | 4 ANNA MARIA COURT, FISHKILL, NY, United States, 12524 |
Name | Role | Address |
---|---|---|
MOHAMMAD SAEED | Chief Executive Officer | 45 LONG BEACH PLAZA, LONG BEACH, NY, United States, 11561 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-23-125184 | Alcohol sale | 2023-08-18 | 2023-08-18 | 2026-09-30 | 45 LONG BEACH PLAZA, LONG BEACH, New York, 11561 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-22 | 2017-09-05 | Address | 45 LONG BEACH PLAZA, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2007-09-19 | 2011-09-22 | Address | 770 WASHINGTON ST, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer) |
1995-08-01 | 2007-09-19 | Address | 68 EARLE AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1983-09-13 | 2024-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-09-13 | 2017-09-05 | Address | 7302 13TH AVE., BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170905006230 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
170621006067 | 2017-06-21 | BIENNIAL STATEMENT | 2015-09-01 |
110922002134 | 2011-09-22 | BIENNIAL STATEMENT | 2011-09-01 |
090904002194 | 2009-09-04 | BIENNIAL STATEMENT | 2009-09-01 |
070919002290 | 2007-09-19 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State