Name: | MICHAEL SKURNIK WINES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1989 (36 years ago) |
Entity Number: | 1315677 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | ATTN: ROBERT GROTE, 50 JERICHO QUAD, SUITE 200, JERICHO, NY, United States, 11753 |
Principal Address: | 100 JERICHO QUADRANGLE, SUITE 324, JERICHO, NY, United States, 11753 |
Shares Details
Shares issued 1100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SKURNIK | Chief Executive Officer | 48 WEST 25TH STREET, 9TH FLOOR, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
GRASSI & CO, CPA'S | DOS Process Agent | ATTN: ROBERT GROTE, 50 JERICHO QUAD, SUITE 200, JERICHO, NY, United States, 11753 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0009-21-115483 | Alcohol sale | 2024-04-30 | 2024-04-30 | 2027-04-30 | 48 W 25TH ST, NEW YORK, New York, 10010 | Wholesale Liquor |
0009-23-158771 | Alcohol sale | 2023-10-19 | 2023-10-19 | 2026-07-31 | 100 JERICHO QUADRANGLE, JERICHO, New York, 11753 | Wholesale Liquor |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | 48 WEST 25TH STREET, 9TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-04-18 | 2025-04-15 | Address | 48 WEST 25TH STREET, 9TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-04-18 | 2025-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 1100, Par value: 0 |
2024-04-18 | 2024-04-18 | Address | 48 WEST 25TH STREET, 9TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-04-18 | 2025-04-15 | Address | ATTN: ROBERT GROTE, 50 JERICHO QUAD, SUITE 200, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415003830 | 2025-04-15 | BIENNIAL STATEMENT | 2025-04-15 |
240418000943 | 2024-04-18 | BIENNIAL STATEMENT | 2024-04-18 |
210317060445 | 2021-03-17 | BIENNIAL STATEMENT | 2021-01-01 |
170725006053 | 2017-07-25 | BIENNIAL STATEMENT | 2017-01-01 |
130211002341 | 2013-02-11 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State