Search icon

VIN ROUGE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VIN ROUGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 2006 (19 years ago)
Date of dissolution: 10 Nov 2016
Entity Number: 3344621
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 620 5TH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 620 5TH AVE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
MARGUERITE GANDRAULOUCKS Chief Executive Officer 620 5TH AVENUE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2009-03-23 2010-04-16 Address 620 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2008-05-09 2010-04-16 Address 629 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2008-05-09 2010-04-16 Address 354 21ST STREET, 1B, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2006-04-05 2009-03-23 Address 629 FIFTH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161110000493 2016-11-10 CERTIFICATE OF DISSOLUTION 2016-11-10
140414006641 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120615002229 2012-06-15 BIENNIAL STATEMENT 2012-04-01
100416002500 2010-04-16 BIENNIAL STATEMENT 2010-04-01
090323000170 2009-03-23 CERTIFICATE OF CHANGE 2009-03-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
189977 OL VIO INVOICED 2012-09-12 250 OL - Other Violation
340246 CNV_SI INVOICED 2012-09-10 20 SI - Certificate of Inspection fee (scales)
316846 CNV_SI INVOICED 2010-08-23 20 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State