Name: | DARK STAR WINE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jan 2003 (22 years ago) |
Entity Number: | 2863592 |
ZIP code: | 10001 |
County: | Nassau |
Place of Formation: | New York |
Address: | 150 West 28th Street, Suite 1403, NEW YORK, NY, United States, 10001 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DARK STAR WINE 401(K) SAVINGS PLAN | 2020 | 141884329 | 2021-07-22 | DARK STAR WINE, LLC | 5 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-07-21 |
Name of individual signing | KASIA MANCHISI |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2018-01-01 |
Business code | 312130 |
Sponsor’s telephone number | 6465726350 |
Plan sponsor’s address | 45 EAST 20TH STREET, SUITE 3A, NEW YORK, NY, 10003 |
Signature of
Role | Plan administrator |
Date | 2020-04-14 |
Name of individual signing | KASIA MANCHISI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 312130 |
Sponsor’s telephone number | 6465726350 |
Plan sponsor’s address | 45 EAST 20TH STREET, SUITE 3A, NEW YORK, NY, 10003 |
Signature of
Role | Plan administrator |
Date | 2019-03-14 |
Name of individual signing | KASIA MANCHISI |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2018-01-01 |
Business code | 312130 |
Sponsor’s telephone number | 6465726350 |
Plan sponsor’s address | 45 EAST 20TH STREET, SUITE 3A, NEW YORK, NY, 10003 |
Signature of
Role | Plan administrator |
Date | 2020-01-14 |
Name of individual signing | KASIA MANCHISI |
Name | Role | Address |
---|---|---|
DARK STAR WINE LLC | DOS Process Agent | 150 West 28th Street, Suite 1403, NEW YORK, NY, United States, 10001 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0009-23-124549 | Alcohol sale | 2023-08-01 | 2023-08-01 | 2026-03-31 | 150 W 28TH ST STE 1403, NEW YORK, New York, 10001 | Wholesale Liquor |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-09 | 2023-04-06 | Address | 45 EAST 20TH ST, 3RD FLR / STE 3A, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2007-09-25 | 2009-01-09 | Address | 500 7TH AVE, 10TH FLOOR B, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-01-30 | 2007-09-25 | Address | 1615 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230406003562 | 2023-04-06 | BIENNIAL STATEMENT | 2023-01-01 |
221121002695 | 2022-11-21 | BIENNIAL STATEMENT | 2021-01-01 |
190102061511 | 2019-01-02 | BIENNIAL STATEMENT | 2019-01-01 |
170105006312 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150115006808 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
110120003009 | 2011-01-20 | BIENNIAL STATEMENT | 2011-01-01 |
090109002307 | 2009-01-09 | BIENNIAL STATEMENT | 2009-01-01 |
080822000379 | 2008-08-22 | CERTIFICATE OF AMENDMENT | 2008-08-22 |
070925002827 | 2007-09-25 | BIENNIAL STATEMENT | 2007-01-01 |
060818000231 | 2006-08-18 | CERTIFICATE OF PUBLICATION | 2006-08-18 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State