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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MONTCALM WINE IMPORTERS LTD., KENTUCKY | 1403685 | KENTUCKY |
Name | Role | Address |
---|---|---|
MONTCALM WINE IMPORTERS LTD. | DOS Process Agent | 21 West 46th Street, #806, New York, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
FRANCESCO GIOVANNETTI | Chief Executive Officer | 21 WEST 46TH STREET, #806, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 7WTC 250 GREENWICH ST. FLR 33, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 21 WEST 46TH STREET, #806, NEW YORK, NY, 10036, 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) |
2015-02-03 | 2016-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2011-01-10 | 2016-07-01 | Address | 7 WORLD TRADE CENTER, 250 GREENWICH ST, 33 FLOOR, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
2011-01-10 | 2016-07-01 | Address | 7 WORLD TRADE CENTER, 250 GREENWICH ST, 33 FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2011-01-10 | 2015-02-03 | Address | 7 WORLD TRADE CENTER, 250 GREENWICH ST, 33 FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2000-07-12 | 2011-01-10 | Address | 150 EAST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
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 |
150203000714 | 2015-02-03 | CERTIFICATE OF CHANGE | 2015-02-03 |
140711006122 | 2014-07-11 | BIENNIAL STATEMENT | 2014-07-01 |
120711006432 | 2012-07-11 | BIENNIAL STATEMENT | 2012-07-01 |
110110002943 | 2011-01-10 | BIENNIAL STATEMENT | 2010-07-01 |
000712000531 | 2000-07-12 | CERTIFICATE OF INCORPORATION | 2000-07-12 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State