Search icon

W.N.S. MANAGEMENT, INC.

Company Details

Name: W.N.S. MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1989 (36 years ago)
Entity Number: 1330480
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 202 W 96th St, Ofc 1B, New York, NY, United States, 10025
Principal Address: 188 EAST 78TH STREET, APT. 5A, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM SCHREIBER DOS Process Agent 202 W 96th St, Ofc 1B, New York, NY, United States, 10025

Chief Executive Officer

Name Role Address
WILLIAM SCHREIBER Chief Executive Officer 188 EAST 78TH STREET, APT. 5A, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 188 EAST 78TH STREET, APT. 5A, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2023-05-15 2025-03-03 Address 202 W 96th St, Ofc 1B, New York, NY, 10025, USA (Type of address: Service of Process)
2023-05-15 2025-03-03 Address 188 EAST 78TH STREET, APT. 5A, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-05-15 Address 188 EAST 78TH STREET, APT. 5A, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2023-05-15 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-02 2023-05-15 Address 202 WEST 96TH OFFICE, 1B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2019-03-05 2021-03-02 Address 188 EAST 78TH STREET, APT. 5A, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2019-01-18 2019-03-05 Address 188 EAST 78TH STREET, APT. 5A, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)
2019-01-18 2019-03-05 Address 188 EAST 78TH STREET, APT. 5A, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2019-01-18 2023-05-15 Address 188 EAST 78TH STREET, APT. 5A, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303005907 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230515003875 2023-05-15 BIENNIAL STATEMENT 2023-03-01
210302060752 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060457 2019-03-05 BIENNIAL STATEMENT 2019-03-01
190118060545 2019-01-18 BIENNIAL STATEMENT 2017-03-01
140923002035 2014-09-23 BIENNIAL STATEMENT 2013-03-01
110916002022 2011-09-16 BIENNIAL STATEMENT 2011-03-01
090224002704 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070413002930 2007-04-13 BIENNIAL STATEMENT 2007-03-01
050509002276 2005-05-09 BIENNIAL STATEMENT 2005-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State