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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 473 WEST BROADWAY, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
DOUGLAS GIACHINO | Chief Executive Officer | 473 WEST BROADWAY, NEW YORK, NY, United States, 10012 |
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) |
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