Search icon

WINRICH ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WINRICH ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1990 (35 years ago)
Date of dissolution: 10 Jul 2012
Entity Number: 1420631
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 26 DUXBURY RD, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMUEL SCHIFRIN DOS Process Agent 26 DUXBURY RD, GREAT NECK, NY, United States, 11023

Chief Executive Officer

Name Role Address
SAMUEL SCHIFRIN Chief Executive Officer 26 DUXBURY RD, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
2006-04-06 2008-02-15 Address 1900 HEMPSTEAD TPKE, SUITE 411, E MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2004-02-26 2006-04-06 Address C/O SCHIFRIN, 18-05 215TH ST, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)
2002-02-25 2008-02-15 Address 18-05 215TH ST, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2000-03-03 2002-02-25 Address 42 CHESTNUT HILL, ROSLYN, NY, 00000, USA (Type of address: Chief Executive Officer)
2000-03-03 2008-02-15 Address 18-05 215TH ST, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120710000128 2012-07-10 CERTIFICATE OF DISSOLUTION 2012-07-10
100224002085 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080215002267 2008-02-15 BIENNIAL STATEMENT 2008-02-01
060406002005 2006-04-06 BIENNIAL STATEMENT 2006-02-01
040226002435 2004-02-26 BIENNIAL STATEMENT 2004-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State