Name: | USA WINE IMPORTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1997 (28 years ago) |
Entity Number: | 2119972 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1129 Northern Blvd, Suite 312, Manasset, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RYAN O'HARA | Chief Executive Officer | 1129 NORTHERN BLVD, SUITE 312, MANASSET, NY, United States, 11030 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0009-23-124703 | Alcohol sale | 2024-03-09 | 2024-03-09 | 2026-01-31 | 285 W BROADWAY, NEW YORK, New York, 10013 | Wholesale Liquor |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-31 | 2025-03-31 | Address | 1129 NORTHERN BLVD, SUITE 312, MANASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2025-03-31 | 2025-03-31 | Address | 8 LEONARD PLACE, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer) |
2025-03-31 | 2025-03-31 | Address | 285 W BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2023-03-31 | Address | 285 W BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-03-31 | 2023-03-31 | Address | 8 LEONARD PLACE, SEA CLIFF, NY, 11579, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250331001042 | 2025-03-31 | BIENNIAL STATEMENT | 2025-03-31 |
230331000241 | 2023-03-31 | BIENNIAL STATEMENT | 2023-03-01 |
221112000041 | 2022-11-10 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-10 |
210308061463 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190306060279 | 2019-03-06 | BIENNIAL STATEMENT | 2019-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State