Name: | THE GRAPEVINE WINES & SPIRITS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1998 (27 years ago) |
Entity Number: | 2261580 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 455 ROUTE 306, MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NEIL JOEL SMITH | Chief Executive Officer | 8 BRIDLE ROAD, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 455 ROUTE 306, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-30 | 2012-07-30 | Address | 8 BRIDLE RD., SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
1998-05-20 | 2000-05-30 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180502006110 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
140505006629 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
120730002035 | 2012-07-30 | BIENNIAL STATEMENT | 2012-05-01 |
100521002164 | 2010-05-21 | BIENNIAL STATEMENT | 2010-05-01 |
080519002400 | 2008-05-19 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State