Search icon

IN VINUM FARM WINERY, LLC

Company Details

Name: IN VINUM FARM WINERY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Dec 2007 (17 years ago)
Date of dissolution: 21 Feb 2017
Entity Number: 3601655
ZIP code: 10005
County: Monroe
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-08-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-04-06 2012-08-13 Address 875 AVE OF AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-12-05 2012-07-19 Address 875 AVE OF AMERICAS SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-12-05 2012-04-06 Address 875 AVE OF AMERICAS SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-96262 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-96261 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170221000623 2017-02-21 ARTICLES OF DISSOLUTION 2017-02-21
120813001367 2012-08-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-13
120719000334 2012-07-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-19
120406002920 2012-04-06 BIENNIAL STATEMENT 2011-12-01
071205000917 2007-12-05 ARTICLES OF ORGANIZATION 2007-12-05

Date of last update: 04 Feb 2025

Sources: New York Secretary of State