Search icon

WINEBOW, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WINEBOW, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2004 (21 years ago)
Entity Number: 3024359
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 20 Hook Mountain Road, Suite 103 A, Pine Brook, NJ, United States, 07058

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DEAN K. FERRELL Chief Executive Officer 20 HOOK MOUNTAIN ROAD, SUITE 103 A, PINE BROOK, NJ, United States, 07058

Links between entities

Type:
Headquarter of
Company Number:
000-912-211
State:
Alabama
Alabama profile:
Type:
Headquarter of
Company Number:
P16999
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
0211296
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

Number Type Date Last renew date End date Address Description
0009-22-115693 Alcohol sale 2022-05-23 2022-05-23 2025-05-31 31 W 27TH ST, NEW YORK, New York, 10001 Wholesale Liquor

History

Start date End date Type Value
2024-03-14 2024-03-14 Address 20 HOOK MOUNTAIN ROAD, SUITE 103 A, PINE BROOK, NJ, 07058, USA (Type of address: Chief Executive Officer)
2024-03-14 2024-03-14 Address 4800 COX ROAD, SUITE 300, GLEN ALLEN, VA, 23060, USA (Type of address: Chief Executive Officer)
2020-03-04 2024-03-14 Address 4800 COX ROAD, SUITE 300, GLEN ALLEN, VA, 23060, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240314003229 2024-03-14 BIENNIAL STATEMENT 2024-03-14
220302002040 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200304060926 2020-03-04 BIENNIAL STATEMENT 2020-03-01
SR-38809 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-38810 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Trademarks Section

Serial Number:
74041918
Mark:
PIERRE LEON
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1990-03-26
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PIERRE LEON

Goods And Services

For:
alcoholic beverages, namely red table wine, white table wine, brut sparkling wine
First Use:
1987-03-18
International Classes:
033 - Primary Class
Class Status:
Abandoned

Court Cases

Court Case Summary

Filing Date:
2018-02-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
WINEBOW, INC.
Party Role:
Defendant
Party Name:
PALM BAY INTERNATIONAL,
Party Role:
Plaintiff
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2016-10-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
FMLA

Parties

Party Name:
MIRANDA
Party Role:
Plaintiff
Party Name:
WINEBOW, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2012-03-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
D'IORIO
Party Role:
Plaintiff
Party Name:
WINEBOW, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State