Name: | MORRELL & COMPANY THE WINE EMPORIUM LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1961 (63 years ago) |
Entity Number: | 142665 |
ZIP code: | 10510 |
County: | New York |
Place of Formation: | New York |
Address: | 600 ALBANY POST ROAD, BRIARCLIFF MANOR, NY, United States, 10510 |
Shares Details
Shares issued 1100000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEREMY NOYE | Chief Executive Officer | 600 ALBANY POST ROAD, BRIARCLIFF MANOR, NY, United States, 10510 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 ALBANY POST ROAD, BRIARCLIFF MANOR, NY, United States, 10510 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-23-125352 | Alcohol sale | 2024-08-16 | 2024-08-16 | 2026-02-28 | 1 ROCKEFELLER PLAZA, NEW YORK, NY, 10020 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-08 | 2024-10-08 | Address | 729 SEVENTH AVE 14TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-08 | Address | 600 ALBANY POST ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-08 | Address | 12 EAST 49TH STREET, 33RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2022-03-14 | 2024-10-08 | Shares | Share type: NO PAR VALUE, Number of shares: 1100000, Par value: 0 |
2021-07-27 | 2024-10-08 | Address | 729 SEVENTH AVE 14TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008000392 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
211108003453 | 2021-11-08 | BIENNIAL STATEMENT | 2021-11-08 |
210727001593 | 2021-07-20 | CERTIFICATE OF AMENDMENT | 2021-07-20 |
110722002533 | 2011-07-22 | BIENNIAL STATEMENT | 2009-11-01 |
031104002123 | 2003-11-04 | BIENNIAL STATEMENT | 2003-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State