Name: | WINNER HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1989 (36 years ago) |
Date of dissolution: | 13 Jan 2003 |
Entity Number: | 1325421 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 625 INGRASSIA ROAD, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD WINNER | Chief Executive Officer | 625 INGRASSIA ROAD, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 625 INGRASSIA ROAD, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-10 | 1997-02-25 | Address | RD #10, BOX 598, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1993-03-10 | 1997-02-25 | Address | RD #10, BOX 598, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
1993-03-10 | 1997-02-25 | Address | RD #10, BOX 598, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1989-02-13 | 1993-03-10 | Address | RD & BOX 611, INGRASSIA RD, MIDDLETOWN, NY, 10924, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030113000649 | 2003-01-13 | CERTIFICATE OF DISSOLUTION | 2003-01-13 |
990219002035 | 1999-02-19 | BIENNIAL STATEMENT | 1999-02-01 |
970225002321 | 1997-02-25 | BIENNIAL STATEMENT | 1997-02-01 |
940224002193 | 1994-02-24 | BIENNIAL STATEMENT | 1994-02-01 |
930310002625 | 1993-03-10 | BIENNIAL STATEMENT | 1993-02-01 |
B740639-5 | 1989-02-13 | CERTIFICATE OF INCORPORATION | 1989-02-13 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State