Search icon

WINCHMORE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
DAVID SAHARGUN Chief Executive Officer C/O GHSK LLP, 107 GREENWICH STREET, 25TH FLOOR, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
C/O GHSK LLP DOS Process Agent 107 Greenwich Street, 25th Floor, New York, NY, United States, 10006

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State