Search icon

BANVILLE & JONES WINE MERCHANTS, INC.

Company Details

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BANVILLE & JONES WINE MERCHANTS 2021 043134908 2022-09-08 BANVILLE & JONES WINE MERCHANTS 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424800
Sponsor’s telephone number 2122680906
Plan sponsor’s address 208 WEST 30TH STREET,, SUITE 301, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-09-08
Name of individual signing SIMONE LUCHETTI
Role Employer/plan sponsor
Date 2022-09-08
Name of individual signing SIMONE LUCHETTI
BANVILLE & JONES WINE MERCHANTS 401(K) PLAN 2018 043134908 2019-07-01 BANVILLE & JONES WINE MERCHANTS 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424800
Sponsor’s telephone number 2122680906
Plan sponsor’s address 208 WEST 30TH STREET,, SUITE 301, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing SIMONE LUCHETTI
BANVILLE & JONES WINE MERCHANTS 401(K) PLAN 2017 043134908 2018-11-08 BANVILLE & JONES WINE MERCHANTS 28
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424800
Sponsor’s telephone number 2122680906
Plan sponsor’s address 208 WEST 30TH STREET,, SUITE 301, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-11-08
Name of individual signing SIMONE LUCHETTI
BANVILLE & JONES WINE MERCHANTS 401(K) PLAN 2017 043134908 2018-11-21 BANVILLE & JONES WINE MERCHANTS 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424800
Sponsor’s telephone number 2122680906
Plan sponsor’s address 208 WEST 30TH STREET,, SUITE 301, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-11-21
Name of individual signing SIMONE LUCHETTI
BANVILLE & JONES WINE MERCHANTS 401(K) PLAN 2017 043134908 2018-11-20 BANVILLE & JONES WINE MERCHANTS 28
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 424800
Sponsor’s telephone number 2122680906
Plan sponsor’s address 208 WEST 30TH STREET,, SUITE 301, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-11-20
Name of individual signing SIMONE LUCHETTI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 126 EAST 38TH STREET, SUITE 300, NEW YORK CITY, NY, United States, 10016

Chief Executive Officer

Name Role Address
PIERLUIGI TOLAINI Chief Executive Officer 208-212 WEST 30TH ST, STE 301, NEW YORK, NY, United States, 10001

Licenses

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

History

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)

Filings

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
070814002921 2007-08-14 BIENNIAL STATEMENT 2007-06-01
050609000217 2005-06-09 APPLICATION OF AUTHORITY 2005-06-09

Date of last update: 04 Feb 2025

Sources: New York Secretary of State