Name: | WINE SO FINE & LIQUORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 2002 (23 years ago) |
Entity Number: | 2817850 |
ZIP code: | 10312 |
County: | Richmond |
Place of Formation: | New York |
Address: | 3275 RICHMOND AVE, STATEN ISLAND, NY, United States, 10312 |
Principal Address: | 98 RATHBUN AVE, STATEN ISLAND, NY, United States, 10312 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN NICOLAOU | Chief Executive Officer | 3275 RICHMOND AVE, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3275 RICHMOND AVE, STATEN ISLAND, NY, United States, 10312 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-15 | 2017-06-01 | Address | 3275 RICHMOND AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
2008-10-15 | 2017-06-01 | Address | 146 ROSEDALE AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office) |
2002-10-01 | 2017-06-01 | Address | 3275 RICHMOND AVE., STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170601002006 | 2017-06-01 | BIENNIAL STATEMENT | 2016-10-01 |
131011000038 | 2013-10-11 | ANNULMENT OF DISSOLUTION | 2013-10-11 |
DP-1908809 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
081015002033 | 2008-10-15 | BIENNIAL STATEMENT | 2008-10-01 |
021004000195 | 2002-10-04 | CERTIFICATE OF AMENDMENT | 2002-10-04 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State