WINERY EXCHANGE, INC.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
OLIVER COLVIN | Chief Executive Officer | 297 MAGNOLIA AVE, LARKSPUR, CA, United States, 94939 |
Name | Role | Address |
---|---|---|
WINERY EXCHANGE, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-15 | 2023-08-15 | Address | 500 REDWOOD BLVD., SUITE 200, NOVATO, CA, 94947, USA (Type of address: Chief Executive Officer) |
2023-08-15 | 2023-08-15 | Address | 297 MAGNOLIA AVE, LARKSPUR, CA, 94939, USA (Type of address: Chief Executive Officer) |
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 | 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) |
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 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State