WINCHMORE CORPORATION

Name: | WINCHMORE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1991 (34 years ago) |
Entity Number: | 1594714 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | 107 Greenwich Street, 25th Floor, New York, NY, United States, 10006 |
Principal Address: | c/o GHSK LLP, 107 Greenwich Street, 25th Floor, New York, NY, United States, 10006 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID SAHARGUN | Chief Executive Officer | C/O GHSK LLP, 107 GREENWICH STREET, 25TH FLOOR, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
C/O GHSK LLP | DOS Process Agent | 107 Greenwich Street, 25th Floor, New York, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | C/O GHSK LLP, 675 THIRD AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | C/O GHSK LLP, 107 GREENWICH STREET, 25TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2023-10-09 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-09 | 2023-10-09 | Address | C/O GHSK LLP, 675 THIRD AVENUE, 26TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-10-09 | 2023-10-09 | Address | C/O GHSK LLP, 107 GREENWICH STREET, 25TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501049273 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
231009000415 | 2023-10-09 | BIENNIAL STATEMENT | 2021-12-01 |
191203060088 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
190607060133 | 2019-06-07 | BIENNIAL STATEMENT | 2017-12-01 |
151203006339 | 2015-12-03 | BIENNIAL STATEMENT | 2015-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State