Search icon

7 E. MT. EDEN LIQUORS INC.

Print

Details

Entity Number 1156450

Status Inactive

Name7 E. MT. EDEN LIQUORS INC.

CountyBronx

Date of registration 25 Mar 1987 (37 years ago)

Date of dissolution 18 Jan 2023

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 7 E MT EDEN AVENUE, BRONX, NY, United States, 10452

Principal Address ZIP code 10452

Address 7 E MT EDEN AVE, BRONX, NY, United States, 10452

Address ZIP code 10452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

7 E MT EDEN AVE, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address

ANGEL RODRIGUEZ

Chief Executive Officer

7 E MT EDEN AVENUE, BRONX, NY, United States, 10452

History

Start date End date Type Value

2013-04-09

2023-01-19

Address

7 E MT EDEN AVE, BRONX, NY, 10452, USA (Type of address: Service of Process)

2007-03-29

2013-04-09

Address

247 E 149TH STREET, BRONX, NY, 10451, USA (Type of address: Service of Process)

2007-03-29

2023-01-19

Address

7 E MT EDEN AVENUE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)

1999-03-22

2007-03-29

Address

247 EAST 149TH STREET, BRONX, NY, 10451, USA (Type of address: Service of Process)

1995-03-16

2007-03-29

Address

7E MOUNT EDEN AVE, BRONX, NY, 10452, USA (Type of address: Principal Executive Office)

1995-03-16

2007-03-29

Address

7 E MOUNT EDEN AVE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)

1987-03-25

1999-03-22

Address

239A EAST 149TH ST., BRONX, NY, 10451, USA (Type of address: Service of Process)

1987-03-25

2023-01-18

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

230119002006

2023-01-18

CERTIFICATE OF DISSOLUTION-CANCELLATION

2023-01-18

130409002339

2013-04-09

BIENNIAL STATEMENT

2013-03-01

110408003027

2011-04-08

BIENNIAL STATEMENT

2011-03-01

090319002600

2009-03-19

BIENNIAL STATEMENT

2009-03-01

070329003084

2007-03-29

BIENNIAL STATEMENT

2007-03-01

050504002550

2005-05-04

BIENNIAL STATEMENT

2005-03-01

030325002729

2003-03-25

BIENNIAL STATEMENT

2003-03-01

010329002207

2001-03-29

BIENNIAL STATEMENT

2001-03-01

990322002084

1999-03-22

BIENNIAL STATEMENT

1999-03-01

970407002622

1997-04-07

BIENNIAL STATEMENT

1997-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

62078

CL VIO

INVOICED

2007-05-01

250

CL - Consumer Law Violation

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts