Name: | PRESTIGE WINE IMPORTS CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1990 (35 years ago) |
Entity Number: | 1415720 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | TARTER KRINSKY & DROGIN, LLP, 1350 BROADWAY, NEW YORK, NY, United States, 10018 |
Principal Address: | LUCA RIGOTTI, 5 WEST 19TH STREET 4TH FLR, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
GIULIANO IANNACCONE, ESQ. | DOS Process Agent | TARTER KRINSKY & DROGIN, LLP, 1350 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
LUCA RIGOTTI | Chief Executive Officer | 5 WEST 19TH STREET 4TH FLR, NEW YORK, NY, United States, 10011 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0007-21-110669 | Alcohol sale | 2021-12-15 | 2021-12-15 | 2024-12-31 | 5 W 19TH ST 4TH FLOOR, NEW YORK, New York, 10011 | Wholesale Wine |
Start date | End date | Type | Value |
---|---|---|---|
1995-01-11 | 2012-06-19 | Address | CANTINE MEZZACORONA/VINFRU SRL, VIA 4 NOVEMBRE, 13, MEZZOCORONA, 38016, ITA (Type of address: Chief Executive Officer) |
1995-01-11 | 2012-06-19 | Address | 815 PARK AVENUE #8A, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1995-01-11 | 2012-06-19 | Address | 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1990-01-19 | 1995-01-11 | Address | 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140721002555 | 2014-07-21 | BIENNIAL STATEMENT | 2014-01-01 |
120619002597 | 2012-06-19 | BIENNIAL STATEMENT | 2012-01-01 |
950111002008 | 1995-01-11 | BIENNIAL STATEMENT | 1994-01-01 |
C098456-4 | 1990-01-19 | APPLICATION OF AUTHORITY | 1990-01-19 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State