VOS VINUM IMPORTING, LTD.
Headquarter
Name: | VOS VINUM IMPORTING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 2005 (20 years ago) |
Entity Number: | 3156966 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 145 HUGUENOT STREET, NEW ROCHELLE, NY, United States, 10801 |
Address: | 145 HUGUENOT SREET, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VOS VINUM IMPORTING, LTD. | DOS Process Agent | 145 HUGUENOT SREET, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
MICHELE CIANCIULLI | Chief Executive Officer | 145 HUGUENOT STREET, NEW ROCHELLE, NY, United States, 10801 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0007-23-110594 | Alcohol sale | 2023-05-12 | 2023-05-12 | 2025-11-30 | 175 MEMORIAL HWY, NEW ROCHELLE, New York, 10801 | Wholesale Wine |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-31 | 2023-07-31 | Address | 145 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2023-04-27 | 2023-07-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-11-25 | 2023-07-31 | Address | 145 HUGUENOT SREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2015-11-25 | 2023-07-31 | Address | 145 HUGUENOT STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2013-01-14 | 2015-11-25 | Address | 567 FIFTH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230731001804 | 2023-07-31 | BIENNIAL STATEMENT | 2023-01-01 |
151125006067 | 2015-11-25 | BIENNIAL STATEMENT | 2015-01-01 |
130114006835 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
110210002047 | 2011-02-10 | BIENNIAL STATEMENT | 2011-01-01 |
081231002815 | 2008-12-31 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State