Search icon

ASIAN WINE INC.

Company Details

Name: ASIAN WINE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2010 (15 years ago)
Entity Number: 3903082
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 474 THIRD AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 474 THIRD AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
XIAO KUN ZHANG Chief Executive Officer 474 THIRD AVE, NEW YORK, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
0100-22-118118 Alcohol sale 2022-09-16 2022-09-16 2025-09-30 474 3RD AVENUE, NEW YORK, New York, 10016 Liquor Store

History

Start date End date Type Value
2024-01-16 2024-01-16 Address 474 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2022-12-02 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-30 2024-01-16 Address 474 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2012-01-30 2024-01-16 Address 474 THIRD AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-10-21 2012-01-30 Address 474 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-01-22 2022-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-22 2010-10-21 Address 41-56 74TH STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240116004141 2024-01-16 BIENNIAL STATEMENT 2024-01-16
220824003587 2022-08-24 BIENNIAL STATEMENT 2022-01-01
200428060452 2020-04-28 BIENNIAL STATEMENT 2020-01-01
180511006074 2018-05-11 BIENNIAL STATEMENT 2018-01-01
171026006041 2017-10-26 BIENNIAL STATEMENT 2016-01-01
140207002208 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120130002213 2012-01-30 BIENNIAL STATEMENT 2012-01-01
101021000214 2010-10-21 CERTIFICATE OF CHANGE 2010-10-21
100122000286 2010-01-22 CERTIFICATE OF INCORPORATION 2010-01-22

Date of last update: 16 Jan 2025

Sources: New York Secretary of State