Search icon

FRUIT OF THE VINES, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of FRUIT OF THE VINES, INC., CONNECTICUT 0513507 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5102 VERNON BLVD, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
PHILIPPE VERNET Chief Executive Officer 159 WEST 53RD STREET, 12F, NEW YORK, NY, United States, 10019

Licenses

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

History

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)

Filings

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