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

Links between entities

Type Company Name Company Number State
Headquarter of MONTCALM WINE IMPORTERS LTD., KENTUCKY 1403685 KENTUCKY

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

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 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)

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
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