Name: | MILLBROOK WINERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1978 (46 years ago) |
Entity Number: | 528944 |
ZIP code: | 12545 |
County: | Dutchess |
Place of Formation: | New York |
Principal Address: | 26 WING RD, MILLBROOK, NY, United States, 12545 |
Address: | 26 Wing Rd, Millbrook, NY, United States, 12545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILLBROOK WINERY, INC. | DOS Process Agent | 26 Wing Rd, Millbrook, NY, United States, 12545 |
Name | Role | Address |
---|---|---|
JOHN S DYSON | Chief Executive Officer | 26 WING RD, MILLBROOK, NY, United States, 12545 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0032-21-222148 | Alcohol sale | 2024-01-08 | 2024-01-08 | 2027-01-31 | 26 WING RD, MILLBROOK, New York, 12545 | Farm winery |
0031-22-210705 | Alcohol sale | 2022-07-28 | 2022-07-28 | 2025-08-31 | 26 WING RD, MILLBROOK, New York, 12545 | Winery |
0091-22-201708 | Alcohol sale | 2022-07-28 | 2022-07-28 | 2025-08-31 | 26 WING RD, MILLBROOK, New York, 12545 | Wine Store |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-06 | 2024-12-06 | Address | 26 WING RD, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2024-12-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-14 | 2024-12-06 | Address | 26 WING RD, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2023-09-14 | Address | 26 WING RD, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2024-12-06 | Address | Millbrook Winery, 26 Wing Rd, MILLBROOK WINERY, Millbrook, NY, 12545, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206002849 | 2024-12-06 | BIENNIAL STATEMENT | 2024-12-06 |
230914002085 | 2023-09-14 | BIENNIAL STATEMENT | 2022-12-01 |
201202060419 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
20190730061 | 2019-07-30 | ASSUMED NAME LLC INITIAL FILING | 2019-07-30 |
181211006531 | 2018-12-11 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State