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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WINEBOW, INC., Alabama | 000-912-211 | Alabama |
Headquarter of | WINEBOW, INC., FLORIDA | P16999 | FLORIDA |
Headquarter of | WINEBOW, INC., CONNECTICUT | 0211296 | CONNECTICUT |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DEAN K. FERRELL | Chief Executive Officer | 20 HOOK MOUNTAIN ROAD, SUITE 103 A, PINE BROOK, NJ, United States, 07058 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-14 | 2024-03-14 | Address | 4800 COX ROAD, SUITE 300, GLEN ALLEN, VA, 23060, USA (Type of address: Chief Executive Officer) |
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) |
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) |
2016-03-09 | 2020-03-04 | Address | 4800 COX ROAD, SUITE 300, GLEN ALLEN, VA, 23060, USA (Type of address: Chief Executive Officer) |
2015-02-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-03-12 | 2016-03-09 | Address | 75 CHESTNUT RIDGE ROAD, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer) |
2012-04-27 | 2014-03-12 | Address | 75 CHESTNUT RIDGE ROAD, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer) |
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-38810 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38809 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180305006827 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160309006392 | 2016-03-09 | BIENNIAL STATEMENT | 2016-03-01 |
150203000342 | 2015-02-03 | CERTIFICATE OF CHANGE | 2015-02-03 |
140312006194 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
120427002550 | 2012-04-27 | BIENNIAL STATEMENT | 2012-03-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1201205 | Employee Retirement Income Security Act (ERISA) | 2012-03-12 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | D'IORIO |
Role | Plaintiff |
Name | WINEBOW, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1997-12-08 |
Termination Date | 1998-06-30 |
Date Issue Joined | 1998-03-10 |
Section | 0621 |
Parties
Name | ANDREONI, |
Role | Plaintiff |
Name | WINEBOW, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 190 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1984-07-19 |
Termination Date | 1988-03-29 |
Parties
Name | WINEBOW, INC. |
Role | Plaintiff |
Name | BERTHE |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2018-02-20 |
Termination Date | 2019-06-24 |
Date Issue Joined | 2018-12-06 |
Section | 1331 |
Sub Section | TR |
Status | Terminated |
Parties
Name | WINEBOW, INC. |
Role | Defendant |
Name | PALM BAY INTERNATIONAL, |
Role | Plaintiff |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-10-10 |
Termination Date | 2017-04-25 |
Date Issue Joined | 2016-12-06 |
Pretrial Conference Date | 2017-01-04 |
Section | 2612 |
Status | Terminated |
Parties
Name | MIRANDA |
Role | Plaintiff |
Name | WINEBOW, INC. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State