Name: | MARTIN SCOTT WINES LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Oct 1989 (35 years ago) |
Date of dissolution: | 18 Jul 2019 |
Entity Number: | 1396904 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1981 MARCUS AVE, SUITE E-117, LAKE SUCCESS, NY, United States, 11042 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID B. TOWNSEND | Chief Executive Officer | 4800 COX ROAD, SUITE 300, GLEN ALLEN, VA, United States, 23060 |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-07 | 2015-10-01 | Address | 1981 MARCUS AVE, SUITE E-117, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
2013-07-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-07-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-01-25 | 2013-07-12 | Address | ATTN: JOEL M. RUDELL, 415 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-10-08 | 2006-01-25 | Address | 415 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-08-07 | 2003-10-08 | Address | 415 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2003-08-07 | 2014-03-07 | Address | 1981 MARCUS AVE, SUITE E-117, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer) |
1989-10-06 | 2003-08-07 | Address | 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190718000489 | 2019-07-18 | CERTIFICATE OF TERMINATION | 2019-07-18 |
SR-18020 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-18019 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171004006428 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151001006739 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
140307002179 | 2014-03-07 | BIENNIAL STATEMENT | 2013-10-01 |
130712000850 | 2013-07-12 | CERTIFICATE OF CHANGE | 2013-07-12 |
111018002941 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091008002273 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
071026002181 | 2007-10-26 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State