WINSTON TAILORS, INC.

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
Name | Role | Address |
---|---|---|
PAUL WINSTON | DOS Process Agent | 40 SPRING HILL CIRCLE, WAYNE, NJ, United States, 07470 |
Name | Role | Address |
---|---|---|
PAUL WINSTON | Chief Executive Officer | 28 W 44TH ST, LOBBY, NEW YORK, NY, United States, 10036 |
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.
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) |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State