Name: | D. P. WINNE CO. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jul 1898 (127 years ago) |
Date of dissolution: | 07 Mar 2003 |
Entity Number: | 17758 |
ZIP code: | 10528 |
County: | New York |
Place of Formation: | New York |
Address: | C/O HAAS, 470 NORTH ST, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 0
Share Par Value 36000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O HAAS, 470 NORTH ST, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
PHYLLIS K. HAAS | Chief Executive Officer | 470 NORTH ST, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-21 | 2002-07-03 | Address | 11 RYE RIDGE PLAZA, 8, RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
2000-07-21 | 2002-07-03 | Address | 11 RYE RIDGE PLAZA, 8, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer) |
2000-07-21 | 2002-07-03 | Address | 11 RYE RIDGE PLAZA, 8, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office) |
1995-02-17 | 2000-07-21 | Address | 211 E 43RD ST., RM. #905, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1995-02-17 | 2000-07-21 | Address | 211 E 43RD ST., RM. #905, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030307000406 | 2003-03-07 | CERTIFICATE OF DISSOLUTION | 2003-03-07 |
020703002366 | 2002-07-03 | BIENNIAL STATEMENT | 2002-07-01 |
000721002311 | 2000-07-21 | BIENNIAL STATEMENT | 2000-07-01 |
980625002283 | 1998-06-25 | BIENNIAL STATEMENT | 1998-07-01 |
960717002354 | 1996-07-17 | BIENNIAL STATEMENT | 1996-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State