DANIEL JOHNNES WINES, INC.
Headquarter
Name: | DANIEL JOHNNES WINES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1991 (34 years ago) |
Date of dissolution: | 25 Sep 2019 |
Entity Number: | 1578119 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 285 W BROADWAY / ROOM 440, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL JOHNNES WINES, INC. | DOS Process Agent | 285 W BROADWAY / ROOM 440, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
DANIEL A. JOHNNES | Chief Executive Officer | 285 W BROADWAY / ROOM 440, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-11 | 2015-09-08 | Address | 285 W BROADWAY / ROOM 440, NEW YORK, NY, 10013, 2269, USA (Type of address: Principal Executive Office) |
2008-12-12 | 2013-09-11 | Address | 285 WEST BROADWAY, SUITE 440, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2006-02-10 | 2009-09-11 | Address | 285 W BROADWAY / ROOM 460, NEW YORK, NY, 10013, 2269, USA (Type of address: Chief Executive Officer) |
2006-02-10 | 2009-09-11 | Address | 285 W BROADWAY / ROOM 460, NEW YORK, NY, 10013, 2269, USA (Type of address: Principal Executive Office) |
2006-02-10 | 2008-12-12 | Address | 285 W BROADWAY / ROOM 460, NEW YORK, NY, 10013, 2269, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190925000370 | 2019-09-25 | CERTIFICATE OF DISSOLUTION | 2019-09-25 |
170907006559 | 2017-09-07 | BIENNIAL STATEMENT | 2017-09-01 |
150908006533 | 2015-09-08 | BIENNIAL STATEMENT | 2015-09-01 |
130911006353 | 2013-09-11 | BIENNIAL STATEMENT | 2013-09-01 |
110914002368 | 2011-09-14 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State