Name: | FREIXENET MIONETTO USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1998 (27 years ago) |
Entity Number: | 2237008 |
ZIP code: | 10952 |
County: | New York |
Place of Formation: | New York |
Address: | 25 Robert Pitt Dr, Suite 204, Monsey, NY, United States, 10952 |
Principal Address: | 81 MAIN ST UNIT 303, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | DOS Process Agent | 25 Robert Pitt Dr, Suite 204, Monsey, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
ENORE CEOLA | Chief Executive Officer | 131 HURLBURT ROAD, GREAT BARRINGTON, MA, United States, 01230 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0009-21-113733 | Alcohol sale | 2021-10-04 | 2021-10-04 | 2024-09-30 | 81 MAIN STREET SUITE 303, WHITE PLAINS, New York, 10601 | Wholesale Liquor |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-12 | 2025-05-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-12 | 2024-03-12 | Address | 131 HURLBURT ROAD, GREAT BARRINGTON, MA, 01230, USA (Type of address: Chief Executive Officer) |
2022-07-12 | 2024-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-03-09 | 2024-03-12 | Address | 25 ROBERT PITT DR, STE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2018-10-24 | 2024-03-12 | Address | 131 HURLBURT ROAD, GREAT BARRINGTON, MA, 01230, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240312000875 | 2024-03-12 | BIENNIAL STATEMENT | 2024-03-12 |
200309060956 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
191226000358 | 2019-12-26 | CERTIFICATE OF MERGER | 2019-12-26 |
191226000355 | 2019-12-26 | CERTIFICATE OF MERGER | 2019-12-26 |
190528000660 | 2019-05-28 | CERTIFICATE OF AMENDMENT | 2019-05-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State