Name: | DUBONNET WINE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1934 (91 years ago) |
Entity Number: | 46757 |
ZIP code: | 40004 |
County: | New York |
Place of Formation: | New York |
Address: | 1064 LORETTO ROAD, BARDSTOWN, KY, United States, 40004 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MAX L. SHAPIRA | DOS Process Agent | 1064 LORETTO ROAD, BARDSTOWN, KY, United States, 40004 |
Name | Role | Address |
---|---|---|
MAX L SHAPIRA | Chief Executive Officer | 1064 LORETTO ROAD, PO BOX 729, BARDSTOWN, KY, United States, 40004 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-11 | 2024-12-11 | Address | 1064 LORETTO ROAD, PO BOX 729, BARDSTOWN, KY, 40004, USA (Type of address: Chief Executive Officer) |
2018-06-25 | 2024-12-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2014-04-09 | 2024-12-11 | Address | 1064 LORETTO ROAD, BARDSTOWN, KY, 40004, USA (Type of address: Service of Process) |
1999-09-15 | 2014-04-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-09-15 | 2018-06-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241211003031 | 2024-12-11 | BIENNIAL STATEMENT | 2024-12-11 |
200417060170 | 2020-04-17 | BIENNIAL STATEMENT | 2020-04-01 |
180625000139 | 2018-06-25 | CERTIFICATE OF CHANGE | 2018-06-25 |
180420006027 | 2018-04-20 | BIENNIAL STATEMENT | 2018-04-01 |
160404008171 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State