JC CELLARS

Name: | JC CELLARS |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 2016 (9 years ago) |
Entity Number: | 4914528 |
ZIP code: | 95492 |
County: | Saratoga |
Place of Formation: | California |
Address: | 1200 American Way, Windsor, CA, United States, 95492 |
Principal Address: | 4809, Santa Rosa, CA, United States, 94501 |
Name | Role | Address |
---|---|---|
JEFF COHN CELLARS | DOS Process Agent | 1200 American Way, Windsor, CA, United States, 95492 |
Name | Role | Address |
---|---|---|
JEFFREY M COHN | Chief Executive Officer | 4809 MONTGOMERY, SANTA ROSA, CA, United States, 94501 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0036-22-215944 | Alcohol sale | 2022-03-04 | 2022-03-04 | 2025-02-28 | 1200 AMERICAN WAY, WINDSOR, California, 95492 | Direct Shipper |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-01-24 | Address | PO BOX 2573, ALAMEDA, CA, 94501, USA (Type of address: Chief Executive Officer) |
2025-01-24 | 2025-01-24 | Address | 4809 MONTGOMERY, SANTA ROSA, CA, 94501, USA (Type of address: Chief Executive Officer) |
2020-05-01 | 2025-01-24 | Address | 3000 WASHINGTON ST, ALAMEDA, CA, 94501, USA (Type of address: Service of Process) |
2018-03-07 | 2020-05-01 | Address | JEFF COHN CELLARS, 3000 WASHINGTON ST, ALAMEDA, CA, 94501, USA (Type of address: Service of Process) |
2018-03-07 | 2025-01-24 | Address | PO BOX 2573, ALAMEDA, CA, 94501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124004262 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
200501061072 | 2020-05-01 | BIENNIAL STATEMENT | 2020-03-01 |
180307006619 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
160317000452 | 2016-03-17 | APPLICATION OF AUTHORITY | 2016-03-17 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State