Search icon

THE WINE CELLAR GROUP, INC.

Branch

Company Details

Name: THE WINE CELLAR GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2008 (17 years ago)
Branch of: THE WINE CELLAR GROUP, INC., Illinois (Company Number CORP_57651482)
Entity Number: 3716215
ZIP code: 60089
County: Putnam
Place of Formation: Illinois
Address: 1341 BARCLAY, BUFFALO GROVE, IL, United States, 60089

DOS Process Agent

Name Role Address
THE WINE CELLAR GROUP INC DOS Process Agent 1341 BARCLAY, BUFFALO GROVE, IL, United States, 60089

Chief Executive Officer

Name Role Address
MATHEW W BOOKER Chief Executive Officer 1341 BARCLAY BLVD, BUFFALO GROVE, IL, United States, 60089

Licenses

Number Type Date Last renew date End date Address Description
0091-22-102382 Alcohol sale 2024-09-12 2024-09-12 2025-10-31 122 S RIDGE ST, RYE BROOK, NY, 10573 Wine Store

History

Start date End date Type Value
2024-09-20 2024-09-20 Address 1341 BARCLAY BLVD, BUFFALO GROVE, IL, 60089, USA (Type of address: Chief Executive Officer)
2020-09-25 2024-09-20 Address 1341 BARCLAY, BUFFALO GROVE, IL, 60089, USA (Type of address: Service of Process)
2018-09-04 2024-09-20 Address 2 WOOD CRESCENT APT 703, LONDON, YYY (Type of address: Chief Executive Officer)
2016-09-14 2018-09-04 Address 14 QUEENSDALE ROAD, LONDON, YYY (Type of address: Chief Executive Officer)
2014-09-25 2016-09-14 Address 39 NORLAND SQUARE FLAT 3, LONDON, YYY (Type of address: Chief Executive Officer)
2012-09-12 2014-09-25 Address 8D UPPER ADDISON GARDENS, LONDON, GBR (Type of address: Chief Executive Officer)
2012-09-12 2020-09-25 Address 1341 BARCLAY, BUFFALO GROVE, IL, 60089, USA (Type of address: Service of Process)
2011-01-31 2012-09-12 Address 240 RIVERSIDE BLVD, APT 3-O, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)
2011-01-31 2012-09-12 Address 910 SHERWOOD DR, STE 20, LAKE BLUFF, IL, 60044, USA (Type of address: Principal Executive Office)
2011-01-31 2012-09-12 Address 910 SHERWOOD DR, STE 20, LAKE BLUFF, IL, 60044, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240920003876 2024-09-20 BIENNIAL STATEMENT 2024-09-20
221012002086 2022-10-12 BIENNIAL STATEMENT 2022-09-01
200925060150 2020-09-25 BIENNIAL STATEMENT 2020-09-01
191122000708 2019-11-22 CERTIFICATE OF AMENDMENT 2019-11-22
180904009904 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160914006180 2016-09-14 BIENNIAL STATEMENT 2016-09-01
140925006412 2014-09-25 BIENNIAL STATEMENT 2014-09-01
120912006185 2012-09-12 BIENNIAL STATEMENT 2012-09-01
110131002351 2011-01-31 BIENNIAL STATEMENT 2010-09-01
080904000068 2008-09-04 APPLICATION OF AUTHORITY 2008-09-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202657 Americans with Disabilities Act - Other 2022-03-31 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-31
Termination Date 2022-06-03
Section 1331
Status Terminated

Parties

Name WILLIAMS
Role Plaintiff
Name THE WINE CELLAR GROUP, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State