CALIFORNIA WINE CELLARS INC

Name: | CALIFORNIA WINE CELLARS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2012 (13 years ago) |
Entity Number: | 4303562 |
ZIP code: | 11803 |
County: | Queens |
Place of Formation: | New York |
Address: | 103 E AMES CT, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
XIU HUI CHEN | Chief Executive Officer | 50 WALL STREET, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 103 E AMES CT, PLAINVIEW, NY, United States, 11803 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0007-24-105755 | Alcohol sale | 2024-03-07 | 2024-03-07 | 2027-02-28 | 103 E AMES CT, PLAINVIEW, New York, 11803 | Wholesale Wine |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-12 | 2024-07-12 | Address | 50 WALL STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2024-07-12 | Address | 121-06 22ND AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2024-07-12 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-14 | 2024-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-10-29 | 2024-07-12 | Address | 121-06 22ND AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240712001198 | 2024-07-12 | BIENNIAL STATEMENT | 2024-07-12 |
181002007346 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161005007453 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141029006254 | 2014-10-29 | BIENNIAL STATEMENT | 2014-10-01 |
121003000281 | 2012-10-03 | CERTIFICATE OF INCORPORATION | 2012-10-03 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State