Search icon

VIGNAIOLI LTD.

Headquarter

Company Details

Name: VIGNAIOLI LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1999 (25 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

Links between entities

Type Company Name Company Number State
Headquarter of VIGNAIOLI LTD., CONNECTICUT 1119306 CONNECTICUT

DOS Process Agent

Name Role Address
VIGNAIOLI LTD. DOS Process Agent 18 West 27th Street 7th, SUITE 206, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
DINO TANTAWI Chief Executive Officer 18 WEST 27TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10001

Licenses

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

History

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 2019-06-21 Address 18 WEST 27TH STREET 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-10-13 2013-11-07 Address 18 WEST 27TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-10-02 2009-10-13 Address VIGNAIOLI SELECTION, 18 W 27TH ST 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-10-02 2009-10-13 Address 18 W 27TH ST, 7TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-06-28 2009-10-13 Address 18 WEST 27TH STREET 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-11-21 2007-10-02 Address VIGNAIOLI SELECTION, 18 WEST 27TH ST, 11TH FL FRONT, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2005-11-21 2007-10-02 Address VIGNAIOLI SELECTION, 18 WEST 27TH ST, 11TH FL FRONT, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

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
111024002413 2011-10-24 BIENNIAL STATEMENT 2011-10-01
091013002727 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071002002369 2007-10-02 BIENNIAL STATEMENT 2007-10-01
060628000350 2006-06-28 CERTIFICATE OF CHANGE 2006-06-28
051121002787 2005-11-21 BIENNIAL STATEMENT 2005-10-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State