Search icon

"21" BRANDS, INC.

Headquarter

Company Details

Name: "21" BRANDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1989 (36 years ago)
Date of dissolution: 15 Jun 1989
Entity Number: 1365930
ZIP code: 10106
County: New York
Place of Formation: New York
Address: PIERRE DE VIEL CASTEL, 888 SEVENTH AVENUE, NEW YORK, NY, United States, 10106

Links between entities

Type Company Name Company Number State
Headquarter of "21" BRANDS, INC., MISSISSIPPI 8705140 MISSISSIPPI
Headquarter of "21" BRANDS, INC., KENTUCKY 0067918 KENTUCKY
Headquarter of "21" BRANDS, INC., FLORIDA 824488 FLORIDA
Headquarter of "21" BRANDS, INC., CONNECTICUT 0178721 CONNECTICUT
Headquarter of "21" BRANDS, INC., ILLINOIS CORP_11744087 ILLINOIS

DOS Process Agent

Name Role Address
PREMIERE WINE MERCHANTS, INC. DOS Process Agent PIERRE DE VIEL CASTEL, 888 SEVENTH AVENUE, NEW YORK, NY, United States, 10106

History

Start date End date Type Value
1989-03-16 1989-06-15 Address ATT: GENERAL COUNSEL, 888 SEVENTH AVENUE, NEW YORK, NY, 10106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C022613-6 1989-06-15 CERTIFICATE OF MERGER 1989-06-15
B753571-5 1989-03-16 CERTIFICATE OF AMENDMENT 1989-03-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8510085 Other Civil Rights 1985-12-30 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1985-12-30
Termination Date 1990-08-20

Parties

Name EWING
Role Plaintiff
Name "21" BRANDS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State