Search icon

WINEBOW, INC.

Headquarter

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

Links between entities

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

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

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 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)

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-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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1201205 Employee Retirement Income Security Act (ERISA) 2012-03-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-03-12
Termination Date 2015-03-24
Date Issue Joined 2013-02-01
Section 1001
Status Terminated

Parties

Name D'IORIO
Role Plaintiff
Name WINEBOW, INC.
Role Defendant
9709038 Civil Rights Employment 1997-12-08 settled
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
8405149 Other Contract Actions 1984-07-19 lack of jurisdiction
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
1801094 Trademark 2018-02-20 settled
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
1607893 FMLA 2016-10-10 other
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