Search icon

WINTERS PROPERTIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214 KIMBALL AVE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
JOHN S WINTERS Chief Executive Officer 214 KIMBALL AVE, YONKERS, NY, United States, 10704

History

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)

Filings

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