Search icon

ARRINGTON VINEYARDS, LLC

Company Details

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

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

Licenses

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

History

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)

Filings

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