Search icon

WINE EXPRESS, INC.

Print

Details

Entity Number 1883272

Status Active

NameWINE EXPRESS, INC.

CountyWestchester

Date of registration 10 Jan 1995 (30 years ago)

Legal typeDOMESTIC BENEFIT CORPORATION

Place of FormationNew York

Principal Address 200 SUMMIT LAKE DRIVE, VALHALLA, NY, United States, 10595

Principal Address ZIP code 10595

Address 200 SUMMIT LAKE DRIVE, 4th floor, VALHALLA, NY, United States, 10595

Address ZIP code 10595

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

200 SUMMIT LAKE DRIVE, 4th floor, VALHALLA, NY, United States, 10595

Chief Executive Officer

Name Role Address

SYBIL STRUM

Chief Executive Officer

200 SUMMIT LAKE DRIVE, VALHALLA, NY, United States, 10595

Licenses

Number Type Date Last renew date End date Address Description

0100-21-114651

Alcohol sale

2021-09-23

2021-09-23

2024-09-30

420 COLUMBUS AVE, VALHALLA, New York, 10595

Liquor Store

History

Start date End date Type Value

2024-01-16

2024-01-16

Address

333 N BEDFORD RD, STE 105, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)

2024-01-16

2024-01-16

Address

200 SUMMIT LAKE DRIVE, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)

2011-01-28

2024-01-16

Address

333 N BEDFORD RD, STE 105, MT KISCO, NY, 10549, USA (Type of address: Service of Process)

2011-01-28

2024-01-16

Address

333 N BEDFORD RD, STE 105, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)

2009-01-09

2011-01-28

Address

333 N BEDFORD RD, STE 105, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)

2009-01-09

2011-01-28

Address

510 THORNALL ST, STE 200, EDISON, NJ, 08837, USA (Type of address: Service of Process)

2007-01-10

2009-01-09

Address

103 FAIRVIEW PARK DR, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)

2007-01-10

2009-01-09

Address

103 FAIRVIEW PARK DR, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)

1995-01-10

2009-01-09

Address

10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

1995-01-10

2024-01-12

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

240116002325

2024-01-12

RESTATED CERTIFICATE

2024-01-12

230104001976

2023-01-04

BIENNIAL STATEMENT

2023-01-01

220318001259

2022-03-18

BIENNIAL STATEMENT

2021-01-01

130306002194

2013-03-06

BIENNIAL STATEMENT

2013-01-01

110128002793

2011-01-28

BIENNIAL STATEMENT

2011-01-01

090109002613

2009-01-09

BIENNIAL STATEMENT

2009-01-01

070110002231

2007-01-10

BIENNIAL STATEMENT

2007-01-01

950110000161

1995-01-10

CERTIFICATE OF INCORPORATION

1995-01-10

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts