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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ANTIPODEAN WINES, LLC, CONNECTICUT | 1055412 | CONNECTICUT |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-07-27 |
Name of individual signing | LAURA RAMIREZ |
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 |
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 |
Name | Role | Address |
---|---|---|
COMMUNAL BRANDS | DOS Process Agent | 139 FULTON ST, RM 1007, NEW YORK, NY, United States, 10038 |
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 |
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) |
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