Search icon

ANTIPODEAN WINES, LLC

Headquarter

Company Details

Name: ANTIPODEAN WINES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Nov 2005 (19 years ago)
Entity Number: 3286370
ZIP code: 10038
County: Queens
Place of Formation: New York
Address: 139 FULTON ST, RM 1007, NEW YORK, NY, United States, 10038

Links between entities

Type Company Name Company Number State
Headquarter of ANTIPODEAN WINES, LLC, CONNECTICUT 1055412 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANTIPODEAN WINES LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 432092788 2023-07-27 ANTIPODEAN WINES LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7189374228
Plan sponsor’s address 139 FULTON ST SUITE 1007, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing LAURA RAMIREZ
ANTIPODEAN WINES LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 432092788 2022-07-25 ANTIPODEAN WINES LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7189374228
Plan sponsor’s address 139 FULTON ST SUITE 1007, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing MELISSA SAUNDERS
ANTIPODEAN WINES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 432092788 2021-09-23 ANTIPODEAN WINES LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7189374228
Plan sponsor’s address 139 FULTON ST, SUITE 1007, NEW YORK CITY, NY, 10038

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing LAURA RAMIREZ

DOS Process Agent

Name Role Address
COMMUNAL BRANDS DOS Process Agent 139 FULTON ST, RM 1007, NEW YORK, NY, United States, 10038

Licenses

Number Type Date Last renew date End date Address Description
0007-22-123093 Alcohol sale 2022-04-08 2022-04-08 2025-03-31 139 FULTON ST, NEW YORK, New York, 10038 Wholesale Wine

History

Start date End date Type Value
2017-11-07 2023-11-01 Address 40-29 27TH STREET, 2ND FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2013-11-06 2017-11-07 Address 51-02 VERNON BLVD., 2ND FLOOR REAR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2012-07-24 2013-11-06 Address 51-02 VERNON BLVD., 2ND FLOR REAR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2007-12-12 2012-07-24 Address 360 CLINTON AVE # 6 C, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2005-11-29 2007-12-12 Address 339 EAST 88TH STREET #2F, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101039798 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211105001095 2021-11-05 BIENNIAL STATEMENT 2021-11-05
191104062861 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171107006371 2017-11-07 BIENNIAL STATEMENT 2017-11-01
151102006375 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131106006583 2013-11-06 BIENNIAL STATEMENT 2013-11-01
120724000101 2012-07-24 CERTIFICATE OF CHANGE 2012-07-24
111201002040 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091201002663 2009-12-01 BIENNIAL STATEMENT 2009-11-01
071212002149 2007-12-12 BIENNIAL STATEMENT 2007-11-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State