Entity Number 2237008
Status Active
NameFREIXENET MIONETTO USA, INC.
CountyNew York
Date of registration 10 Mar 1998 (27 years ago) 10 Mar 1998
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
529900RK9HGGS7PS8C26
2237008
US-NY
GENERAL
ACTIVE
1998-03-09
Addresses
Legal | c/o Freixenet Mionetto USA, Inc., 81 Main Street, Unit 303, White Plains, US-NY, US, 10601 |
Headquarters | 81 Main Street, Unit 303, White Plains, US-NY, US, 10601 |
Registration details
Registration Date | 2014-01-25 |
Last Update | 2024-02-22 |
Status | ISSUED |
Next Renewal | 2025-04-05 |
LEI Issuer | 5299000J2N45DDNE4Y28 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 2237008 |
VCORP AGENT SERVICES, INC.
DOS Process Agent
25 Robert Pitt Dr, Suite 204, Monsey, NY, United States, 10952
ENORE CEOLA
Chief Executive Officer
131 HURLBURT ROAD, GREAT BARRINGTON, MA, United States, 01230
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
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)
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