Name: | CORK, CASK & CASA, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jul 2011 (14 years ago) |
Entity Number: | 4120479 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 816 WHISTLER COURT, COROLLA, NC, United States, 27927 |
Shares Details
Shares issued 20000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN J RAFFAELI JR | Chief Executive Officer | 816 WHISTLER COURT, COROLLA, NC, United States, 27927 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2023-07-03 | Address | 4800 AMELIA ISLAND PKWY, UNIT A129, FERNANDINA BEACH, FL, 32034, USA (Type of address: Chief Executive Officer) |
2023-07-03 | 2023-07-03 | Address | 816 WHISTLER COURT, COROLLA, NC, 27927, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-07-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-09-11 | 2023-07-03 | Address | 4800 AMELIA ISLAND PKWY, UNIT A129, FERNANDINA BEACH, FL, 32034, USA (Type of address: Chief Executive Officer) |
2016-07-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-07-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-01-19 | 2023-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0 |
2011-07-20 | 2016-07-11 | Address | 5 MILLER ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process) |
2011-07-20 | 2012-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230703002890 | 2023-07-03 | BIENNIAL STATEMENT | 2023-07-01 |
220804003711 | 2022-08-04 | BIENNIAL STATEMENT | 2021-07-01 |
SR-58042 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-58043 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170911002041 | 2017-09-11 | BIENNIAL STATEMENT | 2017-07-01 |
160711000237 | 2016-07-11 | CERTIFICATE OF CHANGE | 2016-07-11 |
120119000325 | 2012-01-19 | CERTIFICATE OF AMENDMENT | 2012-01-19 |
110720000497 | 2011-07-20 | CERTIFICATE OF INCORPORATION | 2011-07-20 |
Date of last update: 20 Feb 2025
Sources: New York Secretary of State