CITY WINE CELLAR, INC.

Name: | CITY WINE CELLAR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 2007 (18 years ago) |
Entity Number: | 3457879 |
ZIP code: | 10314 |
County: | Richmond |
Place of Formation: | New York |
Address: | 2295 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10314 |
Principal Address: | 2295 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN HA | Chief Executive Officer | 2295 RICHMOND AVE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2295 RICHMOND AVENUE, STATEN ISLAND, NY, United States, 10314 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-30 | 2025-05-20 | Address | 2295 RICHMOND AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2007-04-23 | 2025-05-20 | Address | 2295 RICHMOND AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process) |
2007-01-05 | 2007-04-23 | Address | 2556 HYLAN BLVD, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
2007-01-05 | 2025-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520000097 | 2025-05-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-08 |
130227006310 | 2013-02-27 | BIENNIAL STATEMENT | 2013-01-01 |
110125003057 | 2011-01-25 | BIENNIAL STATEMENT | 2011-01-01 |
090630002250 | 2009-06-30 | BIENNIAL STATEMENT | 2009-01-01 |
070423000793 | 2007-04-23 | CERTIFICATE OF CHANGE | 2007-04-23 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State