BATAVIA WINE CELLARS, INC.
Headquarter
Name: | BATAVIA WINE CELLARS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1984 (41 years ago) |
Date of dissolution: | 01 Sep 2003 |
Entity Number: | 903302 |
ZIP code: | 14450 |
County: | Ontario |
Place of Formation: | New York |
Address: | 300 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, United States, 14450 |
Principal Address: | 398 SCHOOL STREET, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 300 WILLOWBROOK OFFICE PARK, FAIRPORT, NY, United States, 14450 |
Name | Role | Address |
---|---|---|
TIMOTHY RICHENBERG | Chief Executive Officer | 398 SCHOOL ST, BATAVIA, NY, United States, 14020 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1993-05-05 | 2002-03-04 | Address | 398 SCHOOL STREET, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
1993-05-05 | 1998-03-19 | Address | 303 NORTH BLOOMFIELD ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
1984-04-25 | 1993-05-05 | Address | 116 BUFFALO RD., CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process) |
1984-03-20 | 1984-04-25 | Address | 700 MIDTOWN TOWER, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030806000787 | 2003-08-06 | CERTIFICATE OF MERGER | 2003-09-01 |
020304002510 | 2002-03-04 | BIENNIAL STATEMENT | 2002-03-01 |
000324002044 | 2000-03-24 | BIENNIAL STATEMENT | 2000-03-01 |
980319002081 | 1998-03-19 | BIENNIAL STATEMENT | 1998-03-01 |
940330002924 | 1994-03-30 | BIENNIAL STATEMENT | 1994-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State