Search icon

WINERY EXCHANGE, INC.

Company Details

Name: WINERY EXCHANGE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2011 (14 years ago)
Entity Number: 4126642
ZIP code: 10005
County: Monroe
Place of Formation: California
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 4 Hamilton Landing, Suite 101, Novato, CA, United States, 94949

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
OLIVER COLVIN Chief Executive Officer 297 MAGNOLIA AVE, LARKSPUR, CA, United States, 94939

DOS Process Agent

Name Role Address
WINERY EXCHANGE, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Type Date Last renew date End date Address Description
0036-21-214365 Alcohol sale 2024-07-12 2024-07-12 2027-07-31 2025 NACIMIENTO LAKE DR, PASO ROBLES, CA, 93446 Direct Shipper

History

Start date End date Type Value
2023-08-15 2023-08-15 Address 297 MAGNOLIA AVE, LARKSPUR, CA, 94939, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 500 REDWOOD BLVD., SUITE 200, NOVATO, CA, 94947, USA (Type of address: Chief Executive Officer)
2023-04-13 2023-08-15 Address 500 REDWOOD BLVD., SUITE 200, NOVATO, CA, 94947, USA (Type of address: Chief Executive Officer)
2023-04-13 2023-08-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-13 2023-04-13 Address 500 REDWOOD BLVD., SUITE 200, NOVATO, CA, 94947, USA (Type of address: Chief Executive Officer)
2023-04-13 2023-08-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-08-01 2023-04-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-08-01 2023-04-13 Address 500 REDWOOD BLVD., SUITE 200, NOVATO, CA, 94947, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-04-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-11-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230815003822 2023-08-15 BIENNIAL STATEMENT 2023-08-01
230413003193 2023-04-07 AMENDMENT TO BIENNIAL STATEMENT 2023-04-07
210804001642 2021-08-04 BIENNIAL STATEMENT 2021-08-04
190801061632 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-58174 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170801007701 2017-08-01 BIENNIAL STATEMENT 2017-08-01
161116000268 2016-11-16 CERTIFICATE OF CHANGE 2016-11-16
160715006345 2016-07-15 BIENNIAL STATEMENT 2015-08-01
130814006228 2013-08-14 BIENNIAL STATEMENT 2013-08-01
110804000464 2011-08-04 APPLICATION OF AUTHORITY 2011-08-04

Date of last update: 02 Feb 2025

Sources: New York Secretary of State