NEW YORK FINE WINE STORAGE, INC.

Name: | NEW YORK FINE WINE STORAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1997 (28 years ago) |
Date of dissolution: | 08 Apr 2024 |
Entity Number: | 2208556 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 34 Midland Avenue, Port Chester, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY ZACHARIA | Chief Executive Officer | 263 NELSON ROAD, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
ZACHYS AP | DOS Process Agent | 34 Midland Avenue, Port Chester, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-19 | 2024-01-19 | Address | 263 NELSON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2023-01-13 | 2024-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2000-02-16 | 2024-01-19 | Address | 263 NELSON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2000-02-16 | 2024-01-19 | Address | 39 WESTMORELAND AVE., WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
1997-12-15 | 2023-01-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240408002643 | 2024-04-08 | CERTIFICATE OF MERGER | 2024-04-08 |
240119003198 | 2024-01-19 | BIENNIAL STATEMENT | 2024-01-19 |
210630002349 | 2021-06-30 | BIENNIAL STATEMENT | 2021-06-30 |
140106002177 | 2014-01-06 | BIENNIAL STATEMENT | 2013-12-01 |
120105002524 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State