Search icon

WINTERSET MANAGEMENT CORP.

Company Details

Name: WINTERSET MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1988 (36 years ago)
Entity Number: 1312526
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 635 MADISON AVENUE, NEW YORK, NY, United States, 10022
Address: ATTN: MARK NIKIPER, 635 MADISON AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: MARK NIKIPER, 635 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
WAYNE REISNER Chief Executive Officer 635 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-01-14 2000-11-29 Address ATTN: RICHARD KAUFMAN, 635 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1990-04-10 1993-01-14 Address EDWIN ROBBINS, ESQ., 635 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1988-12-09 1990-04-10 Address WILLIAM A. STONE, ESQ., 5 SUNSET DRIVE, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050124002977 2005-01-24 BIENNIAL STATEMENT 2004-12-01
021211002440 2002-12-11 BIENNIAL STATEMENT 2002-12-01
020625000154 2002-06-25 CERTIFICATE OF AMENDMENT 2002-06-25
001129002376 2000-11-29 BIENNIAL STATEMENT 2000-12-01
981224002007 1998-12-24 BIENNIAL STATEMENT 1998-12-01
961227002278 1996-12-27 BIENNIAL STATEMENT 1996-12-01
931210002064 1993-12-10 BIENNIAL STATEMENT 1993-12-01
930114002278 1993-01-14 BIENNIAL STATEMENT 1992-12-01
C128426-2 1990-04-10 CERTIFICATE OF AMENDMENT 1990-04-10
B759117-3 1989-03-29 CERTIFICATE OF AMENDMENT 1989-03-29

Date of last update: 23 Jan 2025

Sources: New York Secretary of State