Search icon

A.B.C. WINE SELECTIONS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: A.B.C. WINE SELECTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 2003 (22 years ago)
Date of dissolution: 08 Nov 2022
Entity Number: 2871535
ZIP code: 06880
County: Queens
Place of Formation: New York
Address: 10 STURGES COMMONS, WESTPORT, CT, United States, 06880

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 STURGES COMMONS, WESTPORT, CT, United States, 06880

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 45 JOHN STREET STE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
GERARD GASPEL Chief Executive Officer 10 STURGES COMMONS, WESTPORT, CT, United States, 06880

Links between entities

Type:
Headquarter of
Company Number:
1309881
State:
CONNECTICUT

History

Start date End date Type Value
2006-05-12 2023-02-28 Address 10 STURGES COMMONS, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2006-05-12 2023-02-28 Address 10 STURGES COMMONS, WESTPORT, CT, 06880, USA (Type of address: Service of Process)
2003-02-19 2022-11-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2003-02-19 2023-02-28 Address 45 JOHN STREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2003-02-19 2006-05-12 Address 4-74 48TH AVENUE STE 17K, LONG ISLAND CITY, NY, 11109, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230228003092 2022-11-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-08
060512003066 2006-05-12 BIENNIAL STATEMENT 2005-02-01
030219000305 2003-02-19 CERTIFICATE OF INCORPORATION 2003-02-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State