Name: | WINTERS PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1959 (65 years ago) |
Entity Number: | 123238 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 214 KIMBALL AVE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 214 KIMBALL AVE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
JOHN S WINTERS | Chief Executive Officer | 214 KIMBALL AVE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-07 | 2013-11-05 | Address | 43 CENTRAL PARK AVE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office) |
1993-10-14 | 1997-10-07 | Address | 43 CENTRAL PARK AVENUE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office) |
1993-10-14 | 2013-11-05 | Address | 43 CENTRAL PARK AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process) |
1992-10-30 | 1993-10-14 | Address | 43 CENTRAL PARK AVENUE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office) |
1992-10-30 | 1997-10-07 | Address | 43 CENTRAL PARK AVENUE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer) |
1965-05-17 | 1993-10-14 | Address | 43 CENTRAL PARK AVE., YONKERS, NY, 10705, USA (Type of address: Service of Process) |
1959-10-16 | 1965-05-17 | Address | 4331 WHITE PLAINS ROAD, BRONX, NY, 10466, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131105002327 | 2013-11-05 | BIENNIAL STATEMENT | 2013-10-01 |
010926002229 | 2001-09-26 | BIENNIAL STATEMENT | 2001-10-01 |
991015002489 | 1999-10-15 | BIENNIAL STATEMENT | 1999-10-01 |
971007002528 | 1997-10-07 | BIENNIAL STATEMENT | 1997-10-01 |
931014002909 | 1993-10-14 | BIENNIAL STATEMENT | 1993-10-01 |
921030002064 | 1992-10-30 | BIENNIAL STATEMENT | 1992-10-01 |
B568946-3 | 1987-11-18 | ASSUMED NAME CORP INITIAL FILING | 1987-11-18 |
498086 | 1965-05-17 | CERTIFICATE OF AMENDMENT | 1965-05-17 |
182381 | 1959-10-16 | CERTIFICATE OF INCORPORATION | 1959-10-16 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State