Search icon

VINTACO, INC.

Company Details

Name: VINTACO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1997 (28 years ago)
Date of dissolution: 04 Oct 2016
Entity Number: 2109497
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 33 GRAND CENTRAL TERMINAL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRANDE HARVEST WINES DOS Process Agent 33 GRAND CENTRAL TERMINAL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
BRUCE M. NEVINS Chief Executive Officer GRANDE HARVEST WINES, 33 GRAND CENTRAL TERMINAL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2001-02-23 2003-03-10 Address GRANDE HARVEST WINES, 107 E 42ND ST / MC33, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-02-23 2003-03-10 Address 107 E 42ND ST / MC33, GRAND CENTRAL TERMINAL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1997-02-04 2003-03-10 Address MURPHY & RAYMOND LLP, 2180 BOSTON POST ROAD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161004000887 2016-10-04 CERTIFICATE OF DISSOLUTION 2016-10-04
150202007779 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130205006661 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110307002625 2011-03-07 BIENNIAL STATEMENT 2011-02-01
090202002642 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070208002045 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050314002931 2005-03-14 BIENNIAL STATEMENT 2005-02-01
030310002250 2003-03-10 BIENNIAL STATEMENT 2003-02-01
010223002630 2001-02-23 BIENNIAL STATEMENT 2001-02-01
970204000651 1997-02-04 CERTIFICATE OF INCORPORATION 1997-02-04

Date of last update: 07 Feb 2025

Sources: New York Secretary of State