Search icon

WINSTON TAILORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WINSTON TAILORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1993 (32 years ago)
Date of dissolution: 30 Jun 2021
Entity Number: 1751274
ZIP code: 07470
County: New York
Place of Formation: New York
Address: 40 SPRING HILL CIRCLE, WAYNE, NJ, United States, 07470
Principal Address: 28 W 44TH ST, LOBBY, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL WINSTON DOS Process Agent 40 SPRING HILL CIRCLE, WAYNE, NJ, United States, 07470

Chief Executive Officer

Name Role Address
PAUL WINSTON Chief Executive Officer 28 W 44TH ST, LOBBY, NEW YORK, NY, United States, 10036

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
8FQR0
UEI Expiration Date:
2020-12-02

Business Information

Activation Date:
2019-12-12
Initial Registration Date:
2019-10-09

History

Start date End date Type Value
2020-01-06 2022-02-03 Address 40 SPRING HILL CIRCLE, WAYNE, NJ, 07470, USA (Type of address: Service of Process)
2011-08-09 2020-01-06 Address 28 W 44TH ST, LOBBY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-08-09 2022-02-03 Address 28 W 44TH ST, LOBBY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-08-19 2011-08-09 Address 11 EAST 44TH ST, #501, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1997-08-19 2011-08-09 Address 11 EAST 44TH ST, #501, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220203001594 2021-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-30
200106000295 2020-01-06 CERTIFICATE OF CHANGE 2020-01-06
130827006211 2013-08-27 BIENNIAL STATEMENT 2013-08-01
110809002724 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090728002633 2009-07-28 BIENNIAL STATEMENT 2009-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2468535 OL VIO INVOICED 2016-10-11 250 OL - Other Violation
2459260 CL VIO CREDITED 2016-10-03 175 CL - Consumer Law Violation
2459261 OL VIO CREDITED 2016-10-03 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-12 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2016-09-12 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State