Search icon

D. P. WINNE CO.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O HAAS, 470 NORTH ST, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
PHYLLIS K. HAAS Chief Executive Officer 470 NORTH ST, HARRISON, NY, United States, 10528

History

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)

Filings

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