Name: | STAG'S LEAP WINE CELLARS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 May 2008 (17 years ago) |
Entity Number: | 3671920 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | California |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-01 | 2022-10-26 | Address | (Type of address: Registered Agent) |
2020-06-01 | 2022-10-26 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2019-08-21 | 2020-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-08-21 | 2020-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-01 | 2019-08-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-05-15 | 2018-05-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221026000056 | 2022-10-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-25 |
220524003072 | 2022-05-24 | BIENNIAL STATEMENT | 2022-05-01 |
200601000230 | 2020-06-01 | CERTIFICATE OF CHANGE | 2020-06-01 |
200501060993 | 2020-05-01 | BIENNIAL STATEMENT | 2020-05-01 |
190821000523 | 2019-08-21 | CERTIFICATE OF CHANGE | 2019-08-21 |
180501007550 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160502006458 | 2016-05-02 | BIENNIAL STATEMENT | 2016-05-01 |
140501006646 | 2014-05-01 | BIENNIAL STATEMENT | 2014-05-01 |
120503006087 | 2012-05-03 | BIENNIAL STATEMENT | 2012-05-01 |
100513002349 | 2010-05-13 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State