Search icon

WINE.COM, INC.

Company Details

Name: WINE.COM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1999 (26 years ago)
Entity Number: 2407430
ZIP code: 63105
County: New York
Place of Formation: Delaware
Address: 120 South Central Avenue, Suite 400, Clayton, MO, United States, 63105
Principal Address: 222 SUTTER STREET, SUITE 450, SAN FRANCISCO, CA, United States, 94108

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
WINE.COM, INC. DOS Process Agent 120 South Central Avenue, Suite 400, Clayton, MO, United States, 63105

Chief Executive Officer

Name Role Address
RICHARD BERGSUND Chief Executive Officer 222 SUTTER STREET, SUITE 450, SAN FRANCISCO, CA, United States, 94108

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 222 SUTTER STREET, SUITE 450, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer)
2019-09-13 2023-08-01 Address 222 SUTTER STREET, SUITE 450, SAN FRANCISCO, CA, 94108, USA (Type of address: Service of Process)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-08-09 2023-08-01 Address 222 SUTTER STREET, SUITE 450, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer)
2017-08-09 2019-09-13 Address 222 SUTTER STREET, SUITE 450, SAN FRANCISCO, CA, 94108, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801001365 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210805000622 2021-08-05 BIENNIAL STATEMENT 2021-08-05
190913060308 2019-09-13 BIENNIAL STATEMENT 2019-08-01
SR-29627 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170809006279 2017-08-09 BIENNIAL STATEMENT 2017-08-01

Court Cases

Court Case Summary

Filing Date:
2024-09-25
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
MCCLOUD
Party Role:
Plaintiff
Party Name:
WINE.COM, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-01-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MARTINEZ
Party Role:
Plaintiff
Party Name:
WINE.COM, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-08-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WINE.COM, INC.
Party Role:
Plaintiff
Party Name:
DELIGHTFUL DELIVERIES
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State