WIN PROPERTIES, INC.

Name: | WIN PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jun 1986 (39 years ago) |
Date of dissolution: | 06 Jan 2020 |
Entity Number: | 1087218 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 10 RYE RIDGE PLAZA, STE 200 C/O WIN PROPERTIES INC, RYE BROOK, NY, United States, 10573 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
JONATHAN B KALLMAN | Chief Executive Officer | 10 RYE RIDGE PLAZA, STE 200 C/O WIN PROPERTIES INC, RYE BROOK, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-18 | 2012-06-29 | Address | 10 RYE RIDGE PLAZA, STE 200, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
2010-06-18 | 2012-06-29 | Address | 10 RYE RIDGE PLAZA, STE 200, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2008-12-12 | 2010-06-18 | Address | C/O WIN PROPERTIES INC, 10 RYE RIDGE PLAZA STE 200, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2008-12-12 | 2010-06-18 | Address | 10 RYE RIDGE PLAZA, STE 200, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
1996-08-07 | 2008-12-12 | Address | 66 FIELD POINT RD, 4TH FL, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200106000178 | 2020-01-06 | CERTIFICATE OF MERGER | 2020-01-06 |
180607006388 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
160615006473 | 2016-06-15 | BIENNIAL STATEMENT | 2016-06-01 |
140620006064 | 2014-06-20 | BIENNIAL STATEMENT | 2014-06-01 |
120629006194 | 2012-06-29 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State