Search icon

WINSTON RESOURCES, INC.

Company Details

Name: WINSTON RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1987 (38 years ago)
Date of dissolution: 13 Dec 1999
Entity Number: 1163242
ZIP code: 10017
County: New York
Place of Formation: Delaware
Principal Address: 535 FIFTH AVENUE, NEW YORK, NY, United States, 10017
Address: ATTN ERIC KUGLER, 535 5TH AVE, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MR SEYMOUR KUGLER Chief Executive Officer 535 FIFTH AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN ERIC KUGLER, 535 5TH AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-07-30 1999-04-29 Address ATT: MR. DAVID SILVER, 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1992-10-26 1993-07-30 Address 535 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1992-10-26 1993-07-30 Address ATTENTION: MR. DAVID SILVER, 535 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1992-03-24 1992-10-26 Address ATTENTION: MR. RUEBEN ABRAMS, 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1987-05-21 1992-03-24 Address BALLON 40 W 57TH ST, A BERNARD FRECHTMAN, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1987-04-16 1987-05-21 Address 535 5TH AVE., ATTN: CORPORATE SECRET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
991213000490 1999-12-13 CERTIFICATE OF TERMINATION 1999-12-13
990429002490 1999-04-29 BIENNIAL STATEMENT 1999-04-01
970418002266 1997-04-18 BIENNIAL STATEMENT 1997-04-01
930730002249 1993-07-30 BIENNIAL STATEMENT 1993-04-01
921026002225 1992-10-26 BIENNIAL STATEMENT 1992-04-01
920324000235 1992-03-24 CERTIFICATE OF MERGER 1992-03-24
B524394-3 1987-07-23 CERTIFICATE OF AMENDMENT 1987-07-23
B499683-5 1987-05-21 CERTIFICATE OF MERGER 1987-05-21
B484531-5 1987-04-16 APPLICATION OF AUTHORITY 1987-04-16

Date of last update: 09 Feb 2025

Sources: New York Secretary of State