FRENCH WINE SHOP OF PELHAM, INC.

Name: | FRENCH WINE SHOP OF PELHAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1991 (34 years ago) |
Entity Number: | 1512398 |
ZIP code: | 10803 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4771 BOSTON POST ROAD, PELHAM MANOR, NY, United States, 10803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH LAROCCA | DOS Process Agent | 4771 BOSTON POST ROAD, PELHAM MANOR, NY, United States, 10803 |
Name | Role | Address |
---|---|---|
JOSEPH LAROCCA | Chief Executive Officer | 4771 BOSTON POST ROAD, PELHAM MANOR, NY, United States, 10803 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-08 | 2025-05-23 | Address | 4771 BOSTON POST ROAD, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process) |
2019-02-27 | 2021-02-08 | Address | 4771 BOSTON POST ROAD, PELHAM MANOR, NY, 10803, USA (Type of address: Service of Process) |
2019-02-27 | 2025-05-23 | Address | 4771 BOSTON POST ROAD, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer) |
2001-02-14 | 2019-02-27 | Address | 4666 BOSTON POST ROAD, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer) |
2001-02-14 | 2019-02-27 | Address | 4666 BOSTON POST ROAD, PELHAM MANOR, NY, 10803, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523000279 | 2025-05-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-13 |
210208060666 | 2021-02-08 | BIENNIAL STATEMENT | 2021-02-01 |
190227060020 | 2019-02-27 | BIENNIAL STATEMENT | 2019-02-01 |
170526006172 | 2017-05-26 | BIENNIAL STATEMENT | 2017-02-01 |
150223006096 | 2015-02-23 | BIENNIAL STATEMENT | 2015-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State