Name: | CORTERRA WINES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Apr 2002 (23 years ago) |
Date of dissolution: | 19 Feb 2015 |
Entity Number: | 2751224 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Principal Address: | 421 AVIATION BLVD, SANTA ROSA, CA, United States, 95403 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DONALD M. HARTFORD JR. | Chief Executive Officer | 421 AVIATION BLVD, SANTA ROSA, CA, United States, 95403 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-01 | 2014-04-10 | Address | 421 AVIATION BLVD, SANTA ROSA, CA, 95403, USA (Type of address: Chief Executive Officer) |
2004-04-28 | 2006-05-01 | Address | 921 AVIATION BLVD, SANTA ROSA, CA, 95403, USA (Type of address: Principal Executive Office) |
2004-04-28 | 2006-05-01 | Address | 421 AVIATION BLVD, SANTA ROSA, CA, 95403, USA (Type of address: Chief Executive Officer) |
2003-04-30 | 2014-03-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-04-30 | 2014-03-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150219000267 | 2015-02-19 | CERTIFICATE OF TERMINATION | 2015-02-19 |
140410006302 | 2014-04-10 | BIENNIAL STATEMENT | 2014-04-01 |
140314000436 | 2014-03-14 | CERTIFICATE OF CHANGE | 2014-03-14 |
120410006009 | 2012-04-10 | BIENNIAL STATEMENT | 2012-04-01 |
100414002107 | 2010-04-14 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State