Name: | THE WINE ANGEL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 2003 (22 years ago) |
Entity Number: | 2895611 |
ZIP code: | 10282 |
County: | New York |
Place of Formation: | New York |
Address: | 41 River Ter, STE 405, NEW YORK, NY, United States, 10282 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELE ANDERSON | DOS Process Agent | 41 River Ter, STE 405, NEW YORK, NY, United States, 10282 |
Name | Role | Address |
---|---|---|
MICHELE ANDERSON | Chief Executive Officer | 41 RIVER TER, STE 405, NEW YORK, NY, United States, 10282 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 41 RIVER TER, STE 405, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 1732 FIRST AVENUE, STE 21510, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2025-04-01 | 2025-04-01 | Address | 41 RIVER TERRACE, # 405, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer) |
2024-04-08 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-08 | 2024-04-08 | Address | 1732 FIRST AVENUE, STE 21510, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer) |
2024-04-08 | 2025-04-01 | Address | 41 River Ter, STE 405, NEW YORK, NY, 10282, USA (Type of address: Service of Process) |
2024-04-08 | 2025-04-01 | Address | 110 HORATTO ST, STE 609, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-04-08 | 2024-04-08 | Address | 110 HORATTO ST, STE 609, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-04-08 | 2024-04-08 | Address | 41 RIVER TER, STE 405, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer) |
2014-01-13 | 2024-04-08 | Address | 110 HORATTO ST, STE 609, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401043163 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
240408002482 | 2024-04-08 | BIENNIAL STATEMENT | 2024-04-08 |
220128001370 | 2022-01-28 | BIENNIAL STATEMENT | 2022-01-28 |
140113002160 | 2014-01-13 | BIENNIAL STATEMENT | 2013-04-01 |
110930000098 | 2011-09-30 | CERTIFICATE OF CHANGE | 2011-09-30 |
110804002045 | 2011-08-04 | AMENDMENT TO BIENNIAL STATEMENT | 2011-04-01 |
110531002060 | 2011-05-31 | BIENNIAL STATEMENT | 2011-04-01 |
090413002709 | 2009-04-13 | BIENNIAL STATEMENT | 2009-04-01 |
070502002947 | 2007-05-02 | BIENNIAL STATEMENT | 2007-04-01 |
050719002402 | 2005-07-19 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State