SELECTED ESTATES OF EUROPE LTD.

Name: | SELECTED ESTATES OF EUROPE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1980 (45 years ago) |
Entity Number: | 659772 |
ZIP code: | 10543 |
County: | Westchester |
Place of Formation: | New York |
Address: | VIOLANTE LEPORE, 620 CONCORD AVE, MAMARONECK, NY, United States, 10543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VIOLANTE LEPORE | Chief Executive Officer | 620 CONCORD AVENUE, MAMARONECK, NY, United States, 10543 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | VIOLANTE LEPORE, 620 CONCORD AVE, MAMARONECK, NY, United States, 10543 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0007-22-130792 | Alcohol sale | 2022-01-03 | 2022-01-03 | 2025-02-28 | 620 CONCORD AVENUE, MAMARONECK, New York, 10543 | Wholesale Wine |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-24 | 2023-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-24 | 2023-07-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-10-31 | 1999-07-01 | Address | VIOLANTE LEPORE, 520 CONCORD AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
1980-10-29 | 2023-03-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1980-10-29 | 1996-10-31 | Address | 170 BRADFORD AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121004006145 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
101020003079 | 2010-10-20 | BIENNIAL STATEMENT | 2010-10-01 |
081003002011 | 2008-10-03 | BIENNIAL STATEMENT | 2008-10-01 |
060925002135 | 2006-09-25 | BIENNIAL STATEMENT | 2006-10-01 |
041110002477 | 2004-11-10 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State