Name: | CAZANOVE OPICI WINE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jun 1945 (80 years ago) |
Entity Number: | 56187 |
ZIP code: | 07417 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 25 DEBOER DR, Franklin Lakes, NJ, United States, 07417 |
Principal Address: | 6970 SCHUYLER RD, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAZANOVE OPICI WINE CORP. | DOS Process Agent | 25 DEBOER DR, Franklin Lakes, NJ, United States, 07417 |
Name | Role | Address |
---|---|---|
LINDA OPICI | Chief Executive Officer | 25 DEBOER DR, GLEN ROCK, NJ, United States, 07452 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0009-21-115311 | Alcohol sale | 2021-08-05 | 2021-08-05 | 2024-09-30 | 3 MANHATTANVILLE RD, PURCHASE, New York, 10577 | Wholesale Liquor |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-05 | 2023-06-05 | Address | 25 DEBOER DR, GLEN ROCK, NJ, 07452, USA (Type of address: Chief Executive Officer) |
2021-06-04 | 2023-06-05 | Address | 25 DEBOER DR, GLEN ROCK, NJ, 07452, USA (Type of address: Service of Process) |
2011-11-21 | 2013-06-18 | Address | 690 SCHUYLER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
2011-11-21 | 2021-06-04 | Address | 25 DEBOER DR, GLEN ROCK, NJ, 07452, USA (Type of address: Service of Process) |
2011-04-21 | 2011-11-21 | Address | 6970 SCHUYLER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230605003636 | 2023-06-05 | BIENNIAL STATEMENT | 2023-06-01 |
210604060871 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
190607060493 | 2019-06-07 | BIENNIAL STATEMENT | 2019-06-01 |
181228000579 | 2018-12-28 | CERTIFICATE OF AMENDMENT | 2018-12-28 |
170602007190 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State