Name: | BIG MOUTH WINES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 2007 (18 years ago) |
Entity Number: | 3532541 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 638 GRAND STREET, BROOKLYN, NY, United States, 11211 |
Principal Address: | 63B GRAND ST, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 1000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
DAVID DARZIG | Chief Executive Officer | 638 GRAND ST, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 638 GRAND STREET, BROOKLYN, NY, United States, 11211 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-18 | 2008-10-16 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2007-06-18 | 2008-10-16 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090702002012 | 2009-07-02 | BIENNIAL STATEMENT | 2009-06-01 |
081016000072 | 2008-10-16 | CERTIFICATE OF CHANGE | 2008-10-16 |
070618000934 | 2007-06-18 | CERTIFICATE OF INCORPORATION | 2007-06-18 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2621135008 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State