Name: | MORRELL WINE GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 20 Mar 2001 (24 years ago) |
Date of dissolution: | 09 Sep 2021 |
Entity Number: | 2618360 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | PETER MORRELL, 729 7TH AVE 14TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PETER MORRELL, 729 7TH AVE 14TH FL, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-22 | 2021-09-10 | Address | PETER MORRELL, 729 7TH AVE 14TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2005-03-28 | 2011-07-22 | Address | 729 SEVENTH AVE, 15TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2001-03-20 | 2005-03-28 | Address | 665 ELEVENTH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210910000475 | 2021-09-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-09 |
110722002708 | 2011-07-22 | BIENNIAL STATEMENT | 2011-03-01 |
070411002151 | 2007-04-11 | BIENNIAL STATEMENT | 2007-03-01 |
050328002050 | 2005-03-28 | BIENNIAL STATEMENT | 2005-03-01 |
011010000678 | 2001-10-10 | AFFIDAVIT OF PUBLICATION | 2001-10-10 |
011010000667 | 2001-10-10 | AFFIDAVIT OF PUBLICATION | 2001-10-10 |
010320000657 | 2001-03-20 | ARTICLES OF ORGANIZATION | 2001-03-20 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State