Name: | PORCELINA WINERY, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 2012 (13 years ago) |
Date of dissolution: | 30 Jan 2020 |
Entity Number: | 4243014 |
ZIP code: | 11935 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 22355 ROUTE 48, UNIT 6, CUTCHOGUE, NY, United States, 11935 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22355 ROUTE 48, UNIT 6, CUTCHOGUE, NY, United States, 11935 |
Name | Role | Address |
---|---|---|
JENSEN PICARDAL | Chief Executive Officer | 900A HICKSVILLE RD., NORTH MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-09 | 2013-09-19 | Address | 900A HICKSVILLE RD., NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200130000501 | 2020-01-30 | CERTIFICATE OF DISSOLUTION | 2020-01-30 |
180507007040 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
160511006459 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140516006251 | 2014-05-16 | BIENNIAL STATEMENT | 2014-05-01 |
130919000137 | 2013-09-19 | CERTIFICATE OF CHANGE | 2013-09-19 |
120509000338 | 2012-05-09 | CERTIFICATE OF INCORPORATION | 2012-05-09 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State