Search icon

ZACHYS WINE AUCTIONS INC.

Company Details

Name: ZACHYS WINE AUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1995 (30 years ago)
Date of dissolution: 08 Apr 2024
Entity Number: 1883209
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 34 Midland Avenue, Port Chester, CT, United States, 10573
Principal Address: 34 Midland Avenue, Port Chester, NY, United States, 10573

Contact Details

Phone +1 914-874-8001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY ZACHARIA Chief Executive Officer 263 NELSON ROAD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
ZACHYS WINE AUCTIONS DOS Process Agent 34 Midland Avenue, Port Chester, CT, United States, 10573

Licenses

Number Status Type Date
1412939-DCA Inactive Business 2011-11-04

History

Start date End date Type Value
2023-05-08 2023-05-08 Address 263 NELSON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-05-08 Address 4 SHERBROOKE RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2021-01-08 2023-05-08 Address 39 WESTMORELAND AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2019-01-04 2021-01-08 Address 39 WESTMORELAND AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2017-01-03 2019-01-04 Address 39 WESTMORELAND AVE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240408002692 2024-04-08 CERTIFICATE OF MERGER 2024-04-08
230508001779 2023-05-08 BIENNIAL STATEMENT 2023-01-01
210108060786 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190104060131 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170103006486 2017-01-03 BIENNIAL STATEMENT 2017-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3176740 RENEWAL INVOICED 2020-04-24 400 Auction House Premises License Renewal Fee
2776968 RENEWAL INVOICED 2018-04-17 400 Auction House Premises License Renewal Fee
2346608 RENEWAL INVOICED 2016-05-16 400 Auction House Premises License Renewal Fee
1679734 RENEWAL INVOICED 2014-05-13 400 Auction House Premises License Renewal Fee
1141761 RENEWAL INVOICED 2012-05-04 400 Auction House Premises License Renewal Fee
1086784 FINGERPRINT INVOICED 2011-11-07 75 Fingerprint Fee
1086786 LICENSE INVOICED 2011-11-04 200 Auction House Premises License Fee
1086785 CNV_TFEE INVOICED 2011-11-04 4.980000019073486 WT and WH - Transaction Fee

Trademarks Section

Serial Number:
76425330
Mark:
WINE AUCTIONS THE WAY THEY SHOULD BE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2002-06-25
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
WINE AUCTIONS THE WAY THEY SHOULD BE

Goods And Services

For:
CONDUCTING AND HOLDING OF WINE AUCTIONS
First Use:
2002-05-15
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2018-10-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
DOMINGUEZ
Party Role:
Plaintiff
Party Name:
ZACHYS WINE AUCTIONS INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State