DOMAINE DE LA ROMANEE-CONTI LIMITED

Name: | DOMAINE DE LA ROMANEE-CONTI LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1980 (45 years ago) |
Entity Number: | 622147 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1547 MERCED ST, RICHMOND, CA, United States, 94804 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AUBERT DE VILLAINE | Chief Executive Officer | VOSNE-ROMANEE, NUITS-SAINT-GEORGES, France |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-19 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1994-05-18 | 2002-04-15 | Address | DOMAINE DE LA ROMANEE-CONTI, VOSNE-ROMANEE, NUITS-SAINT-GEORGES, 21700, FRA (Type of address: Chief Executive Officer) |
1994-05-18 | 2002-04-15 | Address | 1547 MERCED STREET, RICHMOND, CA, 94804, USA (Type of address: Principal Executive Office) |
1994-02-24 | 1999-11-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-10119 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-10120 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
020415002663 | 2002-04-15 | BIENNIAL STATEMENT | 2002-04-01 |
000525002423 | 2000-05-25 | BIENNIAL STATEMENT | 2000-04-01 |
991119000816 | 1999-11-19 | CERTIFICATE OF CHANGE | 1999-11-19 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State