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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48A AVON CIRCLE, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
SY VINOPOLL | Chief Executive Officer | 48A AVON CIRCLE, RYE BROOK, NY, United States, 10573 |
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) |
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