Name: | THE WINE SELLER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1992 (33 years ago) |
Entity Number: | 1620214 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 724 VARICK STREET, UTICA, NY, United States, 13502 |
Principal Address: | 10436 DUSTIN RD, REMSEN, NY, United States, 13438 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 724 VARICK STREET, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
ELAINE KOVACH | Chief Executive Officer | 722-724 VARICK ST, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-01 | 2008-03-14 | Address | 722-724 VARRICK ST, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2002-04-18 | 2006-03-01 | Address | 10436 DUSTIN RD, REMSEN, NY, 13438, USA (Type of address: Principal Executive Office) |
1998-03-31 | 2006-03-01 | Address | 207 CAMP RD, CLAYVILLE, NY, 13322, USA (Type of address: Chief Executive Officer) |
1994-04-13 | 2002-04-18 | Address | 724 VARICK STREET, UTICA, NY, 13502, USA (Type of address: Principal Executive Office) |
1993-06-29 | 1994-04-13 | Address | 424 LAFAYETTE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140515002044 | 2014-05-15 | BIENNIAL STATEMENT | 2014-03-01 |
120619002475 | 2012-06-19 | BIENNIAL STATEMENT | 2012-03-01 |
080314002850 | 2008-03-14 | BIENNIAL STATEMENT | 2008-03-01 |
060301002584 | 2006-03-01 | BIENNIAL STATEMENT | 2006-03-01 |
040330002393 | 2004-03-30 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State