Search icon

SOMMELIER IMPORTS, INC.

Company Details

Name: SOMMELIER IMPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2001 (24 years ago)
Entity Number: 2610327
ZIP code: 11378
County: New York
Place of Formation: New York
Address: 6021 56th Road, STE A, maspeth, NY, United States, 11378
Principal Address: 60-21 56th Road, STE A, Maspeth, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PROSPERO E RUIZ Chief Executive Officer 60-21 56TH ROAD, STE A, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6021 56th Road, STE A, maspeth, NY, United States, 11378

Licenses

Number Type Date Last renew date End date Address Description
0007-22-123128 Alcohol sale 2022-09-28 2022-09-28 2025-09-30 60-21 56TH RD, MASPETH, New York, 11378 Wholesale Wine

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 352 7TH AVE, STE 1209, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 60-21 56TH ROAD, STE A, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2007-02-26 2025-02-05 Address 352 7TH AVE, STE 1209, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-09-29 2007-02-26 Address 352 7TH AVE, STE 1209, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-09-29 2025-02-05 Address 352 7TH AVE, STE 1209, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-02-27 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-02-27 2003-09-29 Address IVAN F. RUIZ, 27 EAST 21ST ST - 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205001628 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230201001894 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220217002248 2022-02-17 BIENNIAL STATEMENT 2022-02-17
080212000036 2008-02-12 CERTIFICATE OF AMENDMENT 2008-02-12
070226002724 2007-02-26 BIENNIAL STATEMENT 2007-02-01
050314002967 2005-03-14 BIENNIAL STATEMENT 2005-02-01
030929002597 2003-09-29 BIENNIAL STATEMENT 2003-02-01
010227000232 2001-02-27 CERTIFICATE OF INCORPORATION 2001-02-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State