Name: | WINE WORLDWIDE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 2000 (25 years ago) |
Date of dissolution: | 25 Feb 2023 |
Entity Number: | 2576096 |
ZIP code: | 12561 |
County: | Ulster |
Place of Formation: | New York |
Address: | PO BOX 1161, NEW PALTZ, NY, United States, 12561 |
Principal Address: | 402 S OHIOVILLE RD, NEW PALTZ, NY, United States, 12561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1161, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
SAMIR RAMIC | Chief Executive Officer | 59 NORTH PUTT CORNERS ROAD, PO BOX 1161, NEW PALTZ, NY, United States, 12561 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-07 | 2023-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-04 | 2022-12-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-02-19 | 2023-02-25 | Address | 59 NORTH PUTT CORNERS ROAD, PO BOX 1161, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2005-01-05 | 2015-02-19 | Address | 402 S OHIOVILLE RD, PO BOX 1161, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer) |
2005-01-05 | 2023-02-25 | Address | PO BOX 1161, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230225000704 | 2022-11-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-11-04 |
150219006038 | 2015-02-19 | BIENNIAL STATEMENT | 2014-11-01 |
110228002996 | 2011-02-28 | BIENNIAL STATEMENT | 2010-11-01 |
061113002549 | 2006-11-13 | BIENNIAL STATEMENT | 2006-11-01 |
050105002129 | 2005-01-05 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State