Name: | FRUIT OF THE VINES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1991 (34 years ago) |
Entity Number: | 1548292 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 5102 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101 |
Principal Address: | 51-02 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FRUIT OF THE VINES, INC., CONNECTICUT | 0513507 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5102 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
PHILIPPE VERNET | Chief Executive Officer | 159 WEST 53RD STREET, 12F, NEW YORK, NY, United States, 10019 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0007-22-127880 | Alcohol sale | 2022-01-14 | 2022-01-14 | 2025-02-28 | 51 02 VERNON BLVD, LONG ISLAND CITY, New York, 11101 | Wholesale Wine |
Start date | End date | Type | Value |
---|---|---|---|
1999-05-20 | 2019-11-27 | Address | 10 EAST 40TH ST, SUITE 2000, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1997-06-02 | 2009-04-23 | Address | 315 W 48TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 1997-06-02 | Address | 45 EAST END AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1993-02-25 | 2009-04-23 | Address | 161 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1991-05-16 | 1999-05-20 | Address | SUITE 2000, 10 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210722003003 | 2021-07-22 | BIENNIAL STATEMENT | 2021-07-22 |
200518060528 | 2020-05-18 | BIENNIAL STATEMENT | 2019-05-01 |
191127000194 | 2019-11-27 | CERTIFICATE OF AMENDMENT | 2019-11-27 |
130516002276 | 2013-05-16 | BIENNIAL STATEMENT | 2013-05-01 |
120111002053 | 2012-01-11 | BIENNIAL STATEMENT | 2011-05-01 |
090423002817 | 2009-04-23 | BIENNIAL STATEMENT | 2009-05-01 |
070625002945 | 2007-06-25 | BIENNIAL STATEMENT | 2007-05-01 |
050914002189 | 2005-09-14 | BIENNIAL STATEMENT | 2005-05-01 |
030506002773 | 2003-05-06 | BIENNIAL STATEMENT | 2003-05-01 |
010517002343 | 2001-05-17 | BIENNIAL STATEMENT | 2001-05-01 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State