Name: | VINO MAESTRO LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Feb 2001 (24 years ago) |
Entity Number: | 2604749 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | PHILLIPS NIZER LLP (MAL), 485 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | VINO MAESTRO LTD., 1641 3RD AVENUE, 14G, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 100
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
CRIS ZUKOWSKI | Chief Executive Officer | VINO MAESTRO LTD., 1641 3RD AVENUE, 14G, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
MARC A LANDIS | DOS Process Agent | PHILLIPS NIZER LLP (MAL), 485 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-23-126091 | Alcohol sale | 2023-04-13 | 2023-04-13 | 2026-04-30 | 161 FREEDOM PLACE, NEW YORK, New York, 10069 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | VINO MAESTRO LTD., 1641 3RD AVENUE, 14G, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | RENAISSANCE WINES, 161 FREEDOM PLACE, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer) |
2023-12-23 | 2025-02-04 | Address | RENAISSANCE WINES, 161 FREEDOM PLACE, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer) |
2023-12-23 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2023-12-23 | 2023-12-23 | Address | RENAISSANCE WINES, 161 FREEDOM PLACE, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204003628 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
231223000091 | 2023-12-23 | BIENNIAL STATEMENT | 2023-12-23 |
210201061199 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
170201006795 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
160718006462 | 2016-07-18 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State