Name: | BANVILLE & JONES WINE MERCHANTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2005 (20 years ago) |
Entity Number: | 3216239 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 126 EAST 38TH STREET, SUITE 300, NEW YORK CITY, NY, United States, 10016 |
Principal Address: | 208-212 WEST 30TH ST, STE 301, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 126 EAST 38TH STREET, SUITE 300, NEW YORK CITY, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
PIERLUIGI TOLAINI | Chief Executive Officer | 208-212 WEST 30TH ST, STE 301, NEW YORK, NY, United States, 10001 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0002-23-103140 | Alcohol sale | 2024-06-03 | 2024-06-03 | 2025-06-30 | 126 E 38TH ST, NEW YORK, New York, 10016 | Wholesale Beer |
0009-22-115849 | Alcohol sale | 2022-06-15 | 2022-06-15 | 2025-02-28 | 126 E 38TH ST, NEW YORK, New York, 10016 | Wholesale Liquor |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-22 | 2019-07-08 | Address | 208-212 WEST 30TH ST, STE 301, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-08-14 | 2009-06-22 | Address | 545 WEST 34TH ST, SUITE 4E, NEW YORK, NY, 10001, 1398, USA (Type of address: Chief Executive Officer) |
2007-08-14 | 2009-06-22 | Address | 545 WEST 34TH ST, SUITE 4E, NEW YORK, NY, 10001, 1398, USA (Type of address: Principal Executive Office) |
2005-06-09 | 2009-06-22 | Address | 545 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190708000204 | 2019-07-08 | CERTIFICATE OF CHANGE | 2019-07-08 |
111130000050 | 2011-11-30 | ERRONEOUS ENTRY | 2011-11-30 |
DP-2091277 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
110707002661 | 2011-07-07 | BIENNIAL STATEMENT | 2011-06-01 |
090622002357 | 2009-06-22 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State