LITTLE MO WINE, INC.

Name: | LITTLE MO WINE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 2015 (10 years ago) |
Entity Number: | 4717104 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Principal Address: | 141 Lefferts Ave, Brooklyn, NY, United States, 11225 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARK SCHWARTZ | Chief Executive Officer | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-21-115358 | Alcohol sale | 2021-08-17 | 2021-08-17 | 2024-10-31 | 1125 NOSTRAND AVE, BROOKLYN, New York, 11225 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-17 | 2025-02-17 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2025-02-17 | 2025-02-17 | Address | 1125 NOSTRAND AVE., BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2023-03-13 | Address | 1125 NOSTRAND AVE., BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2023-03-13 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-03-13 | 2025-02-17 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250217000927 | 2025-02-17 | BIENNIAL STATEMENT | 2025-02-17 |
230313004123 | 2023-03-13 | BIENNIAL STATEMENT | 2023-02-01 |
220930002113 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929005253 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210303000460 | 2021-03-03 | CERTIFICATE OF CHANGE | 2021-03-03 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State