Name: | STE. MICHELLE WINE ESTATES LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Aug 1986 (39 years ago) |
Date of dissolution: | 22 Mar 2022 |
Entity Number: | 1107013 |
ZIP code: | 12205 |
County: | New York |
Place of Formation: | Washington |
Principal Address: | 14111 NE 145TH STREET, PO BOX 1976, WOODINVILLE, WA, United States, 98072 |
Address: | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CAPITOL SERVICES, INC. | DOS Process Agent | 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JAMES R. MORTENSEN | Chief Executive Officer | 14111 NE 145TH STREET, PO BOX 1976, WOODINVILLE, WA, United States, 98072 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-06 | 2022-03-23 | Address | 14111 NE 145TH STREET, PO BOX 1976, WOODINVILLE, WA, 98072, USA (Type of address: Chief Executive Officer) |
2020-06-01 | 2022-03-23 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2019-09-03 | 2020-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-06-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-02 | 2019-09-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220323000782 | 2022-03-22 | CERTIFICATE OF TERMINATION | 2022-03-22 |
200806060271 | 2020-08-06 | BIENNIAL STATEMENT | 2020-08-01 |
200601000503 | 2020-06-01 | CERTIFICATE OF CHANGE | 2020-06-01 |
190903000233 | 2019-09-03 | CERTIFICATE OF CHANGE | 2019-09-03 |
SR-15467 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State