WORLDWIDE WINES OF NEW YORK, INC.
Headquarter
Name: | WORLDWIDE WINES OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Oct 1979 (46 years ago) |
Entity Number: | 584947 |
ZIP code: | 06473 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 69 Defco Park Rd, North Haven, CT, United States, 06473 |
Principal Address: | 85 DEFCO PARK RD, SUITE 100, NORTH HAVEN, CT, United States, 06473 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERRENCE A ARLOTTA | Chief Executive Officer | 85 DEFCO PARK RD, SUITE 100, NORTH HAVEN, CT, United States, 06473 |
Name | Role | Address |
---|---|---|
TERRENCE A ARLOTTA | DOS Process Agent | 69 Defco Park Rd, North Haven, CT, United States, 06473 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 85 DEFCO PARK RD, SUITE 100, NORTH HAVEN, CT, 06473, USA (Type of address: Chief Executive Officer) |
2019-10-02 | 2023-10-02 | Address | 85 DEFCO PARK RD, SUITE 100, NORTH HAVEN, CT, 06473, USA (Type of address: Chief Executive Officer) |
2019-10-02 | 2023-10-02 | Address | 85 DEFCO PARK RD, SUITE 100, NORTH HAVEN, CT, 06473, USA (Type of address: Service of Process) |
2011-05-17 | 2019-10-02 | Address | 73 DEFCO PARK, NORTH HAVEN, CT, 06473, USA (Type of address: Principal Executive Office) |
2011-05-17 | 2019-10-02 | Address | 73 DEFCO PARK, NORTH HAVEN, CT, 06473, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002006741 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211015000950 | 2021-10-15 | BIENNIAL STATEMENT | 2021-10-15 |
20201218020 | 2020-12-18 | ASSUMED NAME LLC INITIAL FILING | 2020-12-18 |
191002060136 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171017006128 | 2017-10-17 | BIENNIAL STATEMENT | 2017-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State