Search icon

STE. MICHELLE WINE ESTATES LTD.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
JAMES R. MORTENSEN Chief Executive Officer 14111 NE 145TH STREET, PO BOX 1976, WOODINVILLE, WA, United States, 98072

History

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)

Filings

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