Name: | THE VINES AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1995 (30 years ago) |
Entity Number: | 1952782 |
ZIP code: | 11944 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 117, GREENPORT, NY, United States, 11944 |
Principal Address: | 1695 August Rd., GREENPORT, NY, United States, 11944 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 117, GREENPORT, NY, United States, 11944 |
Name | Role | Address |
---|---|---|
JAMES C VINES III | Chief Executive Officer | 1695 AUGUST RD., GREENPORT, NY, United States, 11944 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 1695 AUGUST RD., GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | PO BOX 117, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer) |
2021-02-17 | 2024-02-01 | Address | PO BOX 117, GREENPORT, NY, 11944, USA (Type of address: Service of Process) |
2020-12-09 | 2021-02-17 | Address | PO BOX 117, GREENPORT, NY, 11944, USA (Type of address: Service of Process) |
2020-12-09 | 2024-02-01 | Address | PO BOX 117, GREENPORT, NY, 11944, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201042526 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
210217000304 | 2021-02-17 | CERTIFICATE OF CHANGE | 2021-02-17 |
201209060069 | 2020-12-09 | BIENNIAL STATEMENT | 2019-08-01 |
170626000212 | 2017-06-26 | CERTIFICATE OF CHANGE | 2017-06-26 |
051201000252 | 2005-12-01 | CERTIFICATE OF CHANGE | 2005-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State