Name: | METRO WINE DISTRIBUTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1988 (37 years ago) |
Entity Number: | 1280843 |
ZIP code: | 06902 |
County: | New York |
Place of Formation: | New York |
Address: | 20 ACOSTA ST STE 300, STAMFORD, CT, United States, 06902 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK BAUGIER | Chief Executive Officer | 20 ACOSTA ST STE 300, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 ACOSTA ST STE 300, STAMFORD, CT, United States, 06902 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-06 | 2005-10-06 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1000 |
2005-10-06 | 2005-10-06 | Shares | Share type: PAR VALUE, Number of shares: 150, Par value: 36232 |
2004-08-24 | 2015-01-06 | Address | 711 WESTCHESTER AVE, 4TH FL, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2004-08-24 | 2015-01-06 | Address | 711 WESTCHESTER AVE, 4TH FL, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office) |
2004-08-24 | 2015-01-06 | Address | PATRICK BAUGIER, 711 WESTCHESTER AVE 4TH FL, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150106002020 | 2015-01-06 | BIENNIAL STATEMENT | 2014-07-01 |
060623002578 | 2006-06-23 | BIENNIAL STATEMENT | 2006-07-01 |
051006000486 | 2005-10-06 | CERTIFICATE OF AMENDMENT | 2005-10-06 |
040824002703 | 2004-08-24 | BIENNIAL STATEMENT | 2004-07-01 |
020703002193 | 2002-07-03 | BIENNIAL STATEMENT | 2002-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State