Name: | RED NEWT CELLARS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jun 1998 (27 years ago) |
Entity Number: | 2268780 |
ZIP code: | 14841 |
County: | Schuyler |
Place of Formation: | New York |
Address: | 3675 TICHENOR ROAD, HECTOR, NY, United States, 14841 |
Shares Details
Shares issued 2500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID B WHITING | Chief Executive Officer | 1137 ELMIRA RD, NEWFIELD, NY, United States, 14867 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3675 TICHENOR ROAD, HECTOR, NY, United States, 14841 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0032-22-301464 | Alcohol sale | 2022-07-25 | 2022-07-25 | 2025-08-31 | 3675 TICHENOR RD, HECTOR, New York, 14841 | Farm winery |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-03 | 2024-03-03 | Address | 1137 ELMIRA RD, NEWFIELD, NY, 14867, USA (Type of address: Chief Executive Officer) |
2016-07-19 | 2024-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0 |
2016-06-02 | 2024-03-03 | Address | 1137 ELMIRA RD, NEWFIELD, NY, 14867, USA (Type of address: Chief Executive Officer) |
2012-07-24 | 2016-06-02 | Address | 5720 COUNTY ROAD / 4, HECTOR, NY, 14841, USA (Type of address: Chief Executive Officer) |
2006-06-08 | 2012-07-24 | Address | 5720 COUNTY RD, 4, HECTOR, NY, 14841, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240303000232 | 2024-03-03 | BIENNIAL STATEMENT | 2024-03-03 |
200603060980 | 2020-06-03 | BIENNIAL STATEMENT | 2020-06-01 |
180601007523 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160719000978 | 2016-07-19 | CERTIFICATE OF AMENDMENT | 2016-07-19 |
160602007142 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State