Search icon

FREIXENET MIONETTO USA, INC.

Headquarter
Print

Details

Entity Number 2237008

Status Active

NameFREIXENET MIONETTO USA, INC.

CountyNew York

Date of registration 10 Mar 1998 (27 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 25 Robert Pitt Dr, Suite 204, Monsey, NY, United States, 10952

Address ZIP code 10952

Principal Address 81 MAIN ST UNIT 303, WHITE PLAINS, NY, United States, 10601

Principal Address ZIP code 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Name State

Headquarter of

FREIXENET MIONETTO USA, INC.

Alabama

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at

529900RK9HGGS7PS8C26

2237008

US-NY

GENERAL

ACTIVE

1998-03-09

Addresses

Legalc/o Freixenet Mionetto USA, Inc., 81 Main Street, Unit 303, White Plains, US-NY, US, 10601
Headquarters81 Main Street, Unit 303, White Plains, US-NY, US, 10601

Registration details

Registration Date2014-01-25
Last Update2024-02-22
StatusISSUED
Next Renewal2025-04-05
LEI Issuer5299000J2N45DDNE4Y28
Corroboration LevelFULLY_CORROBORATED
Data Validated As2237008

DOS Process Agent

Name Role Address

VCORP AGENT SERVICES, INC.

DOS Process Agent

25 Robert Pitt Dr, Suite 204, Monsey, NY, United States, 10952

Chief Executive Officer

Name Role Address

ENORE CEOLA

Chief Executive Officer

131 HURLBURT ROAD, GREAT BARRINGTON, MA, United States, 01230

Licenses

Number Type Date Last renew date End date Address Description

0009-21-113733

Alcohol sale

2021-10-04

2021-10-04

2024-09-30

81 MAIN STREET SUITE 303, WHITE PLAINS, New York, 10601

Wholesale Liquor

History

Start date End date Type Value

2024-03-12

2024-03-12

Address

131 HURLBURT ROAD, GREAT BARRINGTON, MA, 01230, USA (Type of address: Chief Executive Officer)

2022-07-12

2024-03-12

Shares

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

2020-03-09

2024-03-12

Address

25 ROBERT PITT DR, STE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

2018-10-24

2024-03-12

Address

131 HURLBURT ROAD, GREAT BARRINGTON, MA, 01230, USA (Type of address: Chief Executive Officer)

2018-10-24

2020-03-09

Address

25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

2014-03-10

2018-10-24

Address

81 MAIN ST UNIT 303, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

2014-03-10

2018-10-24

Address

81 MAIN ST UNIT 303, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)

2012-10-05

2014-03-10

Address

81 MAIN ST UNIT 303, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)

2009-06-19

2012-10-05

Address

55 WASHINGTON ST SUITE 657, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

2004-07-02

2009-06-19

Address

55 WASHINGTON ST SUITE 657, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

240312000875

2024-03-12

BIENNIAL STATEMENT

2024-03-12

200309060956

2020-03-09

BIENNIAL STATEMENT

2020-03-01

191226000358

2019-12-26

CERTIFICATE OF MERGER

2019-12-26

191226000355

2019-12-26

CERTIFICATE OF MERGER

2019-12-26

190528000660

2019-05-28

CERTIFICATE OF AMENDMENT

2019-05-28

181024006162

2018-10-24

BIENNIAL STATEMENT

2018-03-01

140310006864

2014-03-10

BIENNIAL STATEMENT

2014-03-01

121005002305

2012-10-05

AMENDMENT TO BIENNIAL STATEMENT

2012-03-01

120612002976

2012-06-12

BIENNIAL STATEMENT

2012-03-01

100331002412

2010-03-31

BIENNIAL STATEMENT

2010-03-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts