VINTNERS EDGE, INC.

Name: | VINTNERS EDGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1997 (28 years ago) |
Entity Number: | 2141009 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 455 COMMERCE DR, STE 7, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA A SCHWEIZER | Chief Executive Officer | 455 COMMERCE DR, STE 7, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 455 COMMERCE DR, STE 7, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-24 | 2007-05-07 | Address | 8381 BLACK WALNUT DR, E. AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
1999-06-11 | 2003-04-24 | Address | 8381 BALCK WALNUT DR., E. AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
1999-06-11 | 2003-04-24 | Address | PATRICIA A. SCHWEIZER, 8381 BLACK WALNUT DR, E. AMHERST, NY, 14051, USA (Type of address: Principal Executive Office) |
1999-06-11 | 2003-04-24 | Address | PATRICIA A. SCHWEIZER, 8381 BLACK WALNUT DR, E. AMHERST, NY, 14051, USA (Type of address: Service of Process) |
1997-05-07 | 1999-06-11 | Address | 420 FRANKLIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070507002683 | 2007-05-07 | BIENNIAL STATEMENT | 2007-05-01 |
050620002324 | 2005-06-20 | BIENNIAL STATEMENT | 2005-05-01 |
030424002630 | 2003-04-24 | BIENNIAL STATEMENT | 2003-05-01 |
010502002384 | 2001-05-02 | BIENNIAL STATEMENT | 2001-05-01 |
990611002400 | 1999-06-11 | BIENNIAL STATEMENT | 1999-05-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State