Name: | WT CELLARS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2011 (14 years ago) |
Entity Number: | 4073397 |
ZIP code: | 10065 |
County: | Westchester |
Place of Formation: | New York |
Address: | 188 E. 64TH ST., STE. 502, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 3000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY CLEW | Chief Executive Officer | 147 BACON POND ROAD, WOODBURY, CT, United States, 06798 |
Name | Role | Address |
---|---|---|
C/O BRIAN MOTA | DOS Process Agent | 188 E. 64TH ST., STE. 502, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 147 BACON POND ROAD, WOODBURY, CT, 06708, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2025-03-06 | Address | 147 BACON POND ROAD, WOODBURY, CT, 06708, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2023-10-04 | Address | 147 BACON POND ROAD, WOODBURY, CT, 06708, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2025-03-06 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01 |
2023-10-04 | 2025-03-06 | Address | 188 E. 64TH ST., STE. 502, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306003539 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
231004004078 | 2023-10-04 | BIENNIAL STATEMENT | 2023-03-01 |
210302061397 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190313060320 | 2019-03-13 | BIENNIAL STATEMENT | 2019-03-01 |
170301007399 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State