NEW YORK PREMIER WINES INC.

Name: | NEW YORK PREMIER WINES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 2005 (20 years ago) |
Entity Number: | 3271200 |
ZIP code: | 10573 |
County: | New York |
Place of Formation: | New York |
Address: | 259 South Ridge Street, Rye Brook, NY 10573, RYE BROOK, NY, United States, 10573 |
Principal Address: | 259 S RIDGE ST, Rye Brook, NY 10573, RYE BROOK, NY, United States, 10573 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 259 South Ridge Street, Rye Brook, NY 10573, RYE BROOK, NY, United States, 10573 |
Name | Role | Address |
---|---|---|
GARY RATNER | Chief Executive Officer | 259 S RIDGE ST, RYE BROOK, NEW YORK 10573, RYE BROOK, NY, United States, 10573 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-21-114719 | Alcohol sale | 2024-02-06 | 2024-02-06 | 2027-02-28 | 259 S RIDGE ST, RYE BROOK, New York, 10573 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-16 | 2024-09-16 | Address | 259 S RIDGE ST, RYE BROOK, NEW YORK 10573, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2024-09-16 | 2024-09-16 | Address | 259 S RIDGE ST, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2007-10-26 | 2024-09-16 | Address | 259 S RIDGE ST, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2007-10-26 | 2024-09-16 | Address | 259 S RIDGE ST, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2005-10-20 | 2007-10-26 | Address | 14 ROBINHOOD ROAD, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240916001825 | 2024-09-16 | BIENNIAL STATEMENT | 2024-09-16 |
211007002982 | 2021-10-07 | BIENNIAL STATEMENT | 2021-10-07 |
191008060147 | 2019-10-08 | BIENNIAL STATEMENT | 2019-10-01 |
171003006357 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151002007382 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State