THORPE VINEYARD, INC.

Name: | THORPE VINEYARD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1988 (37 years ago) |
Entity Number: | 1302738 |
ZIP code: | 14590 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 8150 CHIMNEY HEIGHTS BLVD, WOLCOTT, NY, United States, 14590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THORPE VINEYARD, INC. | DOS Process Agent | 8150 CHIMNEY HEIGHTS BLVD, WOLCOTT, NY, United States, 14590 |
Name | Role | Address |
---|---|---|
FUMIE K. THORPE | Chief Executive Officer | 8150 CHIMNEY HEIGHTS BLVD, WOLCOTT, NY, United States, 14590 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0032-22-302217 | Alcohol sale | 2022-06-23 | 2022-06-23 | 2025-06-30 | 8150 CHIMNEY HEIGHTS BLVD, WOLCOTT, New York, 14590 | Farm winery |
Start date | End date | Type | Value |
---|---|---|---|
2018-10-31 | 2020-10-30 | Address | 8150 CHIMNEY HEIGHTS BLVD, WOLCOTT, NY, 14590, USA (Type of address: Service of Process) |
2006-10-20 | 2018-10-31 | Address | 6819 MAIN STREET / PO BOX 189, RED CREEK, NY, 13143, USA (Type of address: Service of Process) |
1998-10-23 | 2006-10-20 | Address | 8150 CHIMNEY HEIGHTS BLVD, WOLCOTT, NY, 14590, USA (Type of address: Chief Executive Officer) |
1995-07-19 | 1998-10-23 | Address | RD#1 BOX 56, RED CREEK, NY, 13143, USA (Type of address: Chief Executive Officer) |
1995-07-19 | 2006-10-20 | Address | 6819 MAIN ST, PO BOX 189, RED CREEK, NY, 13143, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201030060236 | 2020-10-30 | BIENNIAL STATEMENT | 2020-10-01 |
181031006229 | 2018-10-31 | BIENNIAL STATEMENT | 2018-10-01 |
161025006245 | 2016-10-25 | BIENNIAL STATEMENT | 2016-10-01 |
141103007683 | 2014-11-03 | BIENNIAL STATEMENT | 2014-10-01 |
121015006259 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State