Search icon

SAGAL & WINTERS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SAGAL & WINTERS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Nov 1991 (34 years ago)
Entity Number: 1589867
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 45 EAST END AVENUE, #14D, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LANNY M SAGAL Chief Executive Officer ALAN WINTERS, 45 EAST END AVENUE, #14D, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
SAGAL & WINTERS, P.C. DOS Process Agent 45 EAST END AVENUE, #14D, NEW YORK, NY, United States, 10028

Form 5500 Series

Employer Identification Number (EIN):
133637620
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2015-11-02 2017-11-02 Address ALAN WINTERS, 70 EAST 55TH STREET--8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2015-11-02 2017-11-02 Address 70 EAST 55TH STREET--8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2014-05-30 2017-11-02 Address 70 EAST 55TH STREET 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-11-28 2015-11-02 Address ALAN WINTERS, 900 THIRD AVE 5TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2011-11-28 2015-11-02 Address 900 THIRD AVE 5TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171102007248 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102007163 2015-11-02 BIENNIAL STATEMENT 2015-11-01
140530000910 2014-05-30 CERTIFICATE OF CHANGE 2014-05-30
131106006556 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111128002782 2011-11-28 BIENNIAL STATEMENT 2011-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State