Search icon

VINVINO WINE CO., INC.

Company Details

Name: VINVINO WINE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1981 (43 years ago)
Date of dissolution: 19 Mar 2018
Entity Number: 728817
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 473 WEST BROADWAY, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 473 WEST BROADWAY, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
DOUGLAS GIACHINO Chief Executive Officer 473 WEST BROADWAY, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1992-11-05 1993-10-20 Address 473 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1981-10-20 1992-11-05 Address 473 WEST BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180319000434 2018-03-19 CERTIFICATE OF DISSOLUTION 2018-03-19
971023002366 1997-10-23 BIENNIAL STATEMENT 1997-10-01
931020002311 1993-10-20 BIENNIAL STATEMENT 1993-10-01
921105002794 1992-11-05 BIENNIAL STATEMENT 1992-10-01
A806826-3 1981-10-20 CERTIFICATE OF INCORPORATION 1981-10-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State