Search icon

CORTERRA WINES, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DONALD M. HARTFORD JR. Chief Executive Officer 421 AVIATION BLVD, SANTA ROSA, CA, United States, 95403

History

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)

Filings

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