Name: | WINMILL & CO. INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1985 (39 years ago) |
Entity Number: | 1046335 |
ZIP code: | 14624 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2255 Buffalo Road, Rochester, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2255 Buffalo Road, Rochester, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
THOMAS B WINMILL | Chief Executive Officer | 2255 BUFFALO ROAD, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-20 | 2024-02-20 | Address | 11 HANOVER SQ, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2024-02-20 | 2024-02-20 | Address | 2255 BUFFALO ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2024-02-20 | 2024-02-20 | Address | 3814 ROUTE 44, MILLBROOK, NY, 12545, USA (Type of address: Chief Executive Officer) |
2002-01-28 | 2024-02-20 | Address | 11 HANOVER SQ, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 2002-01-28 | Address | 11 HANOVER SQUARE, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240220000910 | 2024-02-20 | BIENNIAL STATEMENT | 2024-02-20 |
220720000823 | 2022-07-20 | BIENNIAL STATEMENT | 2021-12-01 |
191203061516 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
180409006646 | 2018-04-09 | BIENNIAL STATEMENT | 2017-12-01 |
140203002345 | 2014-02-03 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State