Search icon

VINO MAESTRO LTD.

Print

Details

Entity Number 2604749

Status Active

NameVINO MAESTRO LTD.

CountyNew York

Date of registration 12 Feb 2001 (24 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PHILLIPS NIZER LLP (MAL), 666 5TH AVE, NEW YORK, NY, United States, 10103

Address ZIP code

Principal Address RENAISSANCE WINES, 161 FREEDOM PLACE, NEW YORK, NY, United States, 10069

Principal Address ZIP code 10069

Shares Details

Shares issued 100

Share Par Value 1000

Type PAR VALUE

Chief Executive Officer

Name Role Address

CRIS ZUKOWSKI

Chief Executive Officer

RENAISSANCE WINES, 161 FREEDOM PLACE, NEW YORK, NY, United States, 10069

DOS Process Agent

Name Role Address

MARC A LANDIS

DOS Process Agent

PHILLIPS NIZER LLP (MAL), 666 5TH AVE, NEW YORK, NY, United States, 10103

History

Start date End date Type Value

2023-12-23

2023-12-23

Address

RENAISSANCE WINES, 161 FREEDOM PLACE, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)

2021-02-01

2023-12-23

Address

PHILLIPS NIZER LLP (MAL), 666 5TH AVE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

2013-02-14

2021-02-01

Address

PHILLIPS NIZER LLP (MAL), 666 5TH AVE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

2013-02-14

2023-12-23

Address

RENAISSANCE WINES, 161 FREEDOM PLACE, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)

2009-02-18

2013-02-14

Address

FINE WINES & SPIRITS, 161 FREEDOM PLACE, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)

2009-02-18

2013-02-14

Address

FINE WINES & SPIRITS, 161 FREEDOM PLACE, NEW YORK, NY, 10069, USA (Type of address: Principal Executive Office)

2007-03-28

2009-02-18

Address

BENAISSAKE FINE WINES & SPIRTS, 161 FREEDOM PL, NEW YORK, NY, 10069, USA (Type of address: Principal Executive Office)

2007-03-28

2009-02-18

Address

BENAISSAKE FINE WINES & SPIRTS, 161 FREEDOM PL, NEW YORK, NY, 10069, USA (Type of address: Chief Executive Officer)

2007-03-28

2013-02-14

Address

PHILLIPS NIZER LLP (MAL), 666 5TH AVE, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

2005-03-24

2007-03-28

Address

1641 THIRD AVE, #14G, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

231223000091

2023-12-23

BIENNIAL STATEMENT

2023-12-23

210201061199

2021-02-01

BIENNIAL STATEMENT

2021-02-01

170201006795

2017-02-01

BIENNIAL STATEMENT

2017-02-01

160718006462

2016-07-18

BIENNIAL STATEMENT

2015-02-01

130214006381

2013-02-14

BIENNIAL STATEMENT

2013-02-01

110408002870

2011-04-08

BIENNIAL STATEMENT

2011-02-01

090218002579

2009-02-18

BIENNIAL STATEMENT

2009-02-01

070328003015

2007-03-28

BIENNIAL STATEMENT

2007-02-01

050324002319

2005-03-24

BIENNIAL STATEMENT

2005-02-01

030305002293

2003-03-05

BIENNIAL STATEMENT

2003-02-01

Date of last update: 01 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts