WINEBOW, INC.
Headquarter
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 |
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 | 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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State