Search icon

COLIN WINTHROP & CO. INC.

Headquarter

Company Details

Name: COLIN WINTHROP & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1989 (36 years ago)
Entity Number: 1379147
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: 747 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 300

Share Par Value 1000

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of COLIN WINTHROP & CO. INC., FLORIDA F94000001484 FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
857445 112 FOXWOOD DRIVE, JERICHO, NY, 11753 112 FOXWOOD DRIVE, JERICHO, NY, 11753 516-433-9200

Filings since 2003-03-03

Form type FOCUSN
File number 008-41937
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2003-03-03

Form type X-17A-5
File number 008-41937
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Filings since 2002-02-27

Form type X-17A-5
File number 008-41937
Filing date 2002-02-27
Reporting date 2001-12-31
File View File

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 747 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1990-06-08 1992-03-18 Name STARTRADE SECURITIES CORP.
1989-08-23 1990-06-08 Name AMITY SECURITIES CORP.
1989-08-23 1992-03-18 Shares Share type: NO PAR VALUE, Number of shares: 250, Par value: 0
1989-08-23 1990-06-08 Address 40 CUTTER MILL ROAD, SUITE 509, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
920903000079 1992-09-03 CERTIFICATE OF CORRECTION 1992-09-03
920318000433 1992-03-18 CERTIFICATE OF AMENDMENT 1992-03-18
C150162-4 1990-06-08 CERTIFICATE OF AMENDMENT 1990-06-08
C047804-5 1989-08-23 CERTIFICATE OF INCORPORATION 1989-08-23

Date of last update: 09 Feb 2025

Sources: New York Secretary of State