Search icon

CAZANOVE OPICI WINE CORP.

Company Details

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

DOS Process Agent

Name Role Address
CAZANOVE OPICI WINE CORP. DOS Process Agent 25 DEBOER DR, Franklin Lakes, NJ, United States, 07417

Chief Executive Officer

Name Role Address
LINDA OPICI Chief Executive Officer 25 DEBOER DR, GLEN ROCK, NJ, United States, 07452

Licenses

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

History

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)

Filings

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