Name: | WINER INDUSTRIES OF NEW JERSEY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1992 (33 years ago) |
Entity Number: | 1637223 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | WINER INDUSTRIES, INC. |
Fictitious Name: | WINER INDUSTRIES OF NEW JERSEY |
Principal Address: | 404 GRAND STREET, PATERSON, NJ, United States, 07505 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
IRWIN B. WINER | Chief Executive Officer | 712 WINER INDUSTRIAL WAY, LAWRENCEVILLE, GA, United States, 30245 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1992-05-18 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1992-05-18 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-19769 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-19768 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
980406000060 | 1998-04-06 | ERRONEOUS ENTRY | 1998-04-06 |
DP-1304698 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
960528002194 | 1996-05-28 | BIENNIAL STATEMENT | 1996-05-01 |
930721002416 | 1993-07-21 | BIENNIAL STATEMENT | 1993-05-01 |
920518000121 | 1992-05-18 | APPLICATION OF AUTHORITY | 1992-05-18 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State