Name: | ARRINGTON VINEYARDS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Nov 2009 (15 years ago) |
Entity Number: | 3879873 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Tennessee |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0036-21-214610 | Alcohol sale | 2021-12-03 | 2021-12-03 | 2024-12-31 | 6211 PATTON RD, ARRINGTON, Tennessee, 37014 | Direct Shipper |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-29 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-02-21 | 2012-10-29 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2012-02-21 | 2012-08-10 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-11-18 | 2012-02-21 | Address | 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-101627 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-101626 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
131125006420 | 2013-11-25 | BIENNIAL STATEMENT | 2013-11-01 |
121029000995 | 2012-10-29 | CERTIFICATE OF CHANGE | 2012-10-29 |
120810000886 | 2012-08-10 | CERTIFICATE OF CHANGE | 2012-08-10 |
120221001305 | 2012-02-21 | CERTIFICATE OF CHANGE | 2012-02-21 |
111206002882 | 2011-12-06 | BIENNIAL STATEMENT | 2011-11-01 |
091118000069 | 2009-11-18 | APPLICATION OF AUTHORITY | 2009-11-18 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State