Name: | HUDSON VALLEY WINE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1916 (109 years ago) |
Date of dissolution: | 24 Jun 1998 |
Entity Number: | 12709 |
ZIP code: | 12528 |
County: | Ulster |
Place of Formation: | New York |
Address: | BLUE POINT ROAD, HIGHLAND, NY, United States, 12528 |
Principal Address: | 200 BLUE POINT ROAD, HIGHLAND, NY, United States, 12528 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
HERBERT FEINBERG | Chief Executive Officer | 200 BLUE POINT ROAD, HIGHLAND, NY, United States, 12528 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BLUE POINT ROAD, HIGHLAND, NY, United States, 12528 |
Start date | End date | Type | Value |
---|---|---|---|
1972-11-30 | 1983-01-20 | Address | 700 ANDERSON HILL RD., PURCHASE, NY, 10577, USA (Type of address: Service of Process) |
1916-11-10 | 1944-11-18 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160105017 | 2016-01-05 | ASSUMED NAME CORP INITIAL FILING | 2016-01-05 |
DP-1361896 | 1998-06-24 | DISSOLUTION BY PROCLAMATION | 1998-06-24 |
931112002229 | 1993-11-12 | BIENNIAL STATEMENT | 1993-11-01 |
A942766-2 | 1983-01-20 | CERTIFICATE OF AMENDMENT | 1983-01-20 |
A31672-3 | 1972-11-30 | CERTIFICATE OF AMENDMENT | 1972-11-30 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State