Name: | LACEY MAGRUDER VINEYARD & WINERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 2010 (14 years ago) |
Entity Number: | 4017912 |
ZIP code: | 14456 |
County: | Ontario |
Place of Formation: | New York |
Address: | 462 ARMSTRONG ROAD, GENEVA, NY, United States, 14456 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LACEY MAGRUDER VINEYARD & WINERY INC. | DOS Process Agent | 462 ARMSTRONG ROAD, GENEVA, NY, United States, 14456 |
Name | Role | Address |
---|---|---|
RUTH HUNDERTMARK | Chief Executive Officer | 462 ARMSTRONG ROAD, GENEVA, NY, United States, 14456 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0032-22-300103 | Alcohol sale | 2022-07-22 | 2022-07-22 | 2025-09-30 | 462 ARMSTRONG RD, GENEVA, New York, 14456 | Farm winery |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-06 | 2020-11-02 | Address | 462 ARMSTRONG ROAD, GENEVA, NY, 14456, USA (Type of address: Service of Process) |
2010-11-10 | 2012-11-06 | Address | 462 ARMSTRONG ROAD, GENEVA, NY, 11456, 9705, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102060168 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181107006280 | 2018-11-07 | BIENNIAL STATEMENT | 2018-11-01 |
161102006735 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141103006036 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121106006235 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
101110000378 | 2010-11-10 | CERTIFICATE OF INCORPORATION | 2010-11-10 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State