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
Name | Role | Address |
---|---|---|
PROSPERO E RUIZ | Chief Executive Officer | 60-21 56TH ROAD, STE A, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6021 56th Road, STE A, maspeth, NY, United States, 11378 |
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 |
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) |
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