Name: | PRIME WINES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Feb 1969 (56 years ago) |
Entity Number: | 272033 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 7980 TRANSIT, WILLIAMSVILLE, NY, United States, 14221 |
Principal Address: | 3900 MAPLE RD, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRIME WINES CORP. | DOS Process Agent | 7980 TRANSIT, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
PATRICIA NOTARIUS | Chief Executive Officer | 14 STRATFORD COURT, EAST AMHERST, NY, United States, 14051 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-22-316884 | Alcohol sale | 2022-08-18 | 2022-08-18 | 2025-09-30 | 3900 MAPLE RD, AMHERST, New York, 14226 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-06 | 2021-02-04 | Address | 3900 MAPLE RD, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
1997-02-27 | 2013-02-06 | Address | 3445 DELAWARE AVE, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office) |
1993-06-14 | 2013-02-06 | Address | 3445 DELAWARE AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process) |
1993-06-14 | 1997-02-27 | Address | 14 STRATFORD COURT, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office) |
1993-06-14 | 2017-09-11 | Address | 14 STRATFORD COURT, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210204060908 | 2021-02-04 | BIENNIAL STATEMENT | 2021-02-01 |
190207060755 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
170911006285 | 2017-09-11 | BIENNIAL STATEMENT | 2017-02-01 |
130206006738 | 2013-02-06 | BIENNIAL STATEMENT | 2013-02-01 |
110218002623 | 2011-02-18 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State