Name: | CITY WINERY NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Mar 2007 (18 years ago) |
Entity Number: | 3485323 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 212-608-0555
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1464516-DCA | Inactive | Business | 2013-05-08 | 2019-09-15 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2025-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-03-01 | 2025-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-07-25 | 2023-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-07-25 | 2023-03-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2007-03-06 | 2017-07-25 | Address | ATTN MICHAEL DORF, 9 MURRAY STREET SUITE 4E, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301032701 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
230301005361 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
210302060137 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190313060343 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
170731002023 | 2017-07-31 | BIENNIAL STATEMENT | 2017-03-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2022-12-23 | 2023-01-31 | Billing Dispute | NA | 0.00 | No Consumer Response |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3015149 | SWC-CIN-INT | INVOICED | 2019-04-10 | 1178.7900390625 | Sidewalk Cafe Interest for Consent Fee |
2998568 | SWC-CON-ONL | INVOICED | 2019-03-06 | 18071.6796875 | Sidewalk Cafe Consent Fee |
2773323 | SWC-CIN-INT | INVOICED | 2018-04-10 | 1156.8299560546875 | Sidewalk Cafe Interest for Consent Fee |
2753033 | SWC-CON-ONL | INVOICED | 2018-03-01 | 17734.720703125 | Sidewalk Cafe Consent Fee |
2665981 | RENEWAL | INVOICED | 2017-09-14 | 510 | Two-Year License Fee |
2665982 | SWC-CON | CREDITED | 2017-09-14 | 445 | Petition For Revocable Consent Fee |
2590922 | SWC-CIN-INT | INVOICED | 2017-04-15 | 1133.0400390625 | Sidewalk Cafe Interest for Consent Fee |
2556755 | SWC-CON-ONL | INVOICED | 2017-02-21 | 17369.94921875 | Sidewalk Cafe Consent Fee |
2322255 | SWC-CIN-INT | INVOICED | 2016-04-10 | 1109.699951171875 | Sidewalk Cafe Interest for Consent Fee |
2287543 | SWC-CON-ONL | INVOICED | 2016-02-27 | 17012.689453125 | Sidewalk Cafe Consent Fee |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State