WINTHROP RESOURCES CORPORATION
Branch
Name: | WINTHROP RESOURCES CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1992 (33 years ago) |
Branch of: | WINTHROP RESOURCES CORPORATION, Minnesota (Company Number 77a0c0b0-b4d4-e011-a886-001ec94ffe7f) |
Entity Number: | 1673894 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Minnesota |
Principal Address: | 11100 WAYZATA BOULEVARD, SUITE 800, MINNETONKA, MN, United States, 55305 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
PAUL L. GENDLER | Chief Executive Officer | 11100 WAYZATA BLVD STE 800, MINNETONKA, MN, United States, 55305 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-05 | 2016-10-11 | Address | 200 LAKE ST E, WAYZATA, MN, 55391, USA (Type of address: Chief Executive Officer) |
2010-06-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-06-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-01-04 | 2012-11-05 | Address | 11100 WAYZATA BLVD / SUITE 801, MINNETONKA, MN, 55305, USA (Type of address: Chief Executive Officer) |
2007-01-04 | 2014-10-07 | Address | 11100 WAYZATA BOULEVARD / #800, MINNETONKA, MN, 55305, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-20096 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-20097 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181017006144 | 2018-10-17 | BIENNIAL STATEMENT | 2018-10-01 |
161011006557 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
141007006632 | 2014-10-07 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State