Search icon

WORLDWIDE WINES OF NEW YORK, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
TERRENCE A ARLOTTA Chief Executive Officer 85 DEFCO PARK RD, SUITE 100, NORTH HAVEN, CT, United States, 06473

DOS Process Agent

Name Role Address
TERRENCE A ARLOTTA DOS Process Agent 69 Defco Park Rd, North Haven, CT, United States, 06473

Links between entities

Type:
Headquarter of
Company Number:
0113739
State:
CONNECTICUT

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State