Search icon

COR-ACE WINES & LIQUORS, INC.

Print

Details

Entity Number 292989

Status Inactive

NameCOR-ACE WINES & LIQUORS, INC.

CountySuffolk

Date of registration 13 Jul 1970 (54 years ago)

Date of dissolution 01 Jun 2004

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 810 MONTAUK HIGHWAY, SHIRLEY, NY, United States, 11967

Address ZIP code 11967

Principal Address 550 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, United States, 11967

Principal Address ZIP code 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

810 MONTAUK HIGHWAY, SHIRLEY, NY, United States, 11967

Chief Executive Officer

Name Role Address

ANTHONY CORACI

Chief Executive Officer

12 CARMEN VIEW DRIVE, SHIRLEY, NY, United States, 11967

History

Start date End date Type Value

1970-07-13

1993-08-13

Address

810 MONTAUK HIGHWAY, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

040601000511

2004-06-01

CERTIFICATE OF DISSOLUTION

2004-06-01

C302890-2

2001-05-25

ASSUMED NAME CORP INITIAL FILING

2001-05-25

980707002392

1998-07-07

BIENNIAL STATEMENT

1998-07-01

960731002563

1996-07-31

BIENNIAL STATEMENT

1996-07-01

930813002356

1993-08-13

BIENNIAL STATEMENT

1993-07-01

845977-4

1970-07-13

CERTIFICATE OF INCORPORATION

1970-07-13

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts