Name: | VIGNAIOLI LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1999 (26 years ago) |
Entity Number: | 2425341 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 18 West 27th Street 7th, SUITE 206, New York, NY, United States, 10001 |
Principal Address: | VIGNAIOLI SELECTION, 18 W 27TH ST 7TH FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VIGNAIOLI LTD. | DOS Process Agent | 18 West 27th Street 7th, SUITE 206, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DINO TANTAWI | Chief Executive Officer | 18 WEST 27TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10001 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0007-22-138810 | Alcohol sale | 2022-09-26 | 2022-09-26 | 2025-10-31 | 18 W 27TH ST 7TH FL, NEW YORK, New York, 10001 | Wholesale Wine |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-01 | 2024-03-01 | Address | 18 WEST 27TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-06-21 | 2024-03-01 | Address | 1000 WOODBURY ROAD, SUITE 206, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2013-11-07 | 2024-03-01 | Address | 18 WEST 27TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2009-10-13 | 2013-11-07 | Address | 18 WEST 27TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2009-10-13 | 2019-06-21 | Address | 18 WEST 27TH STREET 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240301052179 | 2024-03-01 | BIENNIAL STATEMENT | 2024-03-01 |
191001060388 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
190621060082 | 2019-06-21 | BIENNIAL STATEMENT | 2017-10-01 |
170612006204 | 2017-06-12 | BIENNIAL STATEMENT | 2015-10-01 |
131107006151 | 2013-11-07 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State