Search icon

SY VINOPOLL, INC.

Company Details

Name: SY VINOPOLL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1968 (57 years ago)
Date of dissolution: 14 Aug 2008
Entity Number: 225505
ZIP code: 10573
County: New York
Place of Formation: New York
Address: 48A AVON CIRCLE, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48A AVON CIRCLE, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
SY VINOPOLL Chief Executive Officer 48A AVON CIRCLE, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2000-06-29 2004-07-30 Address 54A NORTH RIDGE ST, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2000-06-29 2004-07-30 Address 54A NORTH RIDGE ST, RYE BROOK, NY, 10273, USA (Type of address: Chief Executive Officer)
2000-06-29 2004-07-30 Address 54A NORTH RIDGE ST, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
1998-07-07 2000-06-29 Address 54 N RIDGE ST, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
1996-07-30 2000-06-29 Address 54 N RIDGE ST, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
1996-07-30 1998-07-07 Address 275 MADISON AVE, STE 1518, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-07-30 2000-06-29 Address 54 N RIDGE ST, APT A, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
1995-06-08 1996-07-30 Address 570 SEVENTH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1995-06-08 1996-07-30 Address 39 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1995-06-08 1996-07-30 Address 39 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240131001934 2024-01-05 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2024-01-05
20200416082 2020-04-16 ASSUMED NAME LLC INITIAL FILING 2020-04-16
080814000902 2008-08-14 CERTIFICATE OF DISSOLUTION 2008-08-14
080711003227 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060810002171 2006-08-10 BIENNIAL STATEMENT 2006-07-01
040730002960 2004-07-30 BIENNIAL STATEMENT 2004-07-01
000629002402 2000-06-29 BIENNIAL STATEMENT 2000-07-01
980707002437 1998-07-07 BIENNIAL STATEMENT 1998-07-01
960730002378 1996-07-30 BIENNIAL STATEMENT 1996-07-01
950608002223 1995-06-08 BIENNIAL STATEMENT 1993-07-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State