Name: | NYC WINE PROMOTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Sep 2003 (21 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 2948908 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | ANSONIA STATION, BOX 230519, NEW YORK, NY, United States, 10023 |
Principal Address: | 304 CLINTON AVE, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ANSONIA STATION, BOX 230519, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
DONALD MCHENRY | Chief Executive Officer | 304 CLINTON AVE, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-02 | 2005-12-06 | Address | MARCUS & LEVY LLP, 110 E. 59TH ST., 25TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2013527 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
071017002736 | 2007-10-17 | BIENNIAL STATEMENT | 2007-09-01 |
051206002567 | 2005-12-06 | BIENNIAL STATEMENT | 2005-09-01 |
030902000256 | 2003-09-02 | CERTIFICATE OF INCORPORATION | 2003-09-02 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State