Search icon

MONTCALM WINE IMPORTERS LTD.

Headquarter

Company Details

Name: MONTCALM WINE IMPORTERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2000 (25 years ago)
Entity Number: 2530567
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 21 West 46th Street, #806, New York, NY, United States, 10036
Principal Address: 21 West 46th Street, #806, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MONTCALM WINE IMPORTERS LTD. DOS Process Agent 21 West 46th Street, #806, New York, NY, United States, 10036

Chief Executive Officer

Name Role Address
FRANCESCO GIOVANNETTI Chief Executive Officer 21 WEST 46TH STREET, #806, NEW YORK, NY, United States, 10036

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
1403685
State:
KENTUCKY

Licenses

Number Type Date Last renew date End date Address Description
0009-23-123997 Alcohol sale 2023-05-05 2023-05-05 2026-01-31 21 WEST 46TH STREET, NEW YORK, New York, 10036 Wholesale Liquor

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 21 WEST 46TH STREET, #806, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 7WTC 250 GREENWICH ST. FLR 33, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2016-07-01 2024-07-01 Address 7WTC 250 GREENWICH ST. FLR 33, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2016-07-01 2024-07-01 Address 7WTC 250 GREENWICH ST. FLR 33, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2015-02-03 2024-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240701037473 2024-07-01 BIENNIAL STATEMENT 2024-07-01
220701001711 2022-07-01 BIENNIAL STATEMENT 2022-07-01
220623002277 2022-06-23 BIENNIAL STATEMENT 2020-07-01
180702006982 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006655 2016-07-01 BIENNIAL STATEMENT 2016-07-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State