Search icon

THE WINE MESSENGER, LLC

Headquarter

Company Details

Name: THE WINE MESSENGER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jun 1995 (30 years ago)
Entity Number: 1928788
ZIP code: 10004
County: Westchester
Place of Formation: New York
Address: 1 BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004

Links between entities

Type Company Name Company Number State
Headquarter of THE WINE MESSENGER, LLC, CONNECTICUT 0533037 CONNECTICUT

Agent

Name Role Address
BOULANGER, HICKS & CHURCHILL, P.C. Agent 135 EAST 57TH STREET, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
C/O PILLSBURY WINTHROP, LLP DOS Process Agent 1 BATTERY PARK PLAZA, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1997-06-17 2001-06-05 Address 1 BATTERY PARK PLAZA, NEW YORK, NY, 10004, 1490, USA (Type of address: Service of Process)
1996-03-04 1997-06-17 Address 135 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-06-07 1996-03-04 Address 135 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
1995-06-07 1996-03-04 Address 135 EAST 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030716002283 2003-07-16 BIENNIAL STATEMENT 2003-06-01
010605002165 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990629002063 1999-06-29 BIENNIAL STATEMENT 1999-06-01
970617002765 1997-06-17 BIENNIAL STATEMENT 1997-06-01
960304000367 1996-03-04 CERTIFICATE OF AMENDMENT 1996-03-04
951025000168 1995-10-25 AFFIDAVIT OF PUBLICATION 1995-10-25
951025000162 1995-10-25 AFFIDAVIT OF PUBLICATION 1995-10-25
950607000538 1995-06-07 ARTICLES OF ORGANIZATION 1995-06-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0601483 Patent 2006-02-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2006-02-23
Termination Date 2006-07-07
Section 0271
Status Terminated

Parties

Name EON-NET. L.P.
Role Plaintiff
Name THE WINE MESSENGER, LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State