Name: | GLENORA WINE CELLARS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1991 (34 years ago) |
Entity Number: | 1586430 |
ZIP code: | 14837 |
County: | Yates |
Place of Formation: | New York |
Principal Address: | 5435 ROUTE 14, DUNDEE, NY, United States, 14837 |
Address: | 5435 State Route 14, Dundee, NY, United States, 14837 |
Shares Details
Shares issued 7000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EUGENE F PIERCE | Chief Executive Officer | 5435 ROUTE 14, DUNDEE, NY, United States, 14837 |
Name | Role | Address |
---|---|---|
GLENORA WINE CELLARS, INC. | DOS Process Agent | 5435 State Route 14, Dundee, NY, United States, 14837 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
575003 | Retail grocery store | No data | No data | No data | 5435 RT 14, DUNDEE, NY, 14837 | No data |
0032-21-322890 | Alcohol sale | 2024-04-08 | 2024-04-08 | 2027-04-30 | 5435 RTE 14, DUNDEE, New York, 14837 | Farm winery |
0340-22-306783 | Alcohol sale | 2022-11-01 | 2022-11-01 | 2024-11-30 | 5435 ROUTE 14, DUNDEE, New York, 14837 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2024-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 7000, Par value: 0 |
2023-10-02 | 2023-10-02 | Address | 5435 ROUTE 14, DUNDEE, NY, 14837, USA (Type of address: Chief Executive Officer) |
2013-12-27 | 2023-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 7000, Par value: 0 |
1993-10-14 | 2023-10-02 | Address | 5435 ROUTE 14, DUNDEE, NY, 14837, USA (Type of address: Service of Process) |
1992-10-26 | 1993-10-14 | Address | 5435 ROUTE 14, DUNDEE, NY, 14837, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002000647 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211007002654 | 2021-10-07 | BIENNIAL STATEMENT | 2021-10-07 |
191004060924 | 2019-10-04 | BIENNIAL STATEMENT | 2019-10-01 |
171003006207 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151001006765 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State