Name: | WINSTON FARM MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1993 (31 years ago) |
Entity Number: | 1778728 |
ZIP code: | 10028 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1654 SECOND AVENUE, NEW YORK, NY, United States, 10028 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WINSTON FARM MANAGEMENT CORPORATION | DOS Process Agent | 1654 SECOND AVENUE, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
FRANK SCHALLER | Chief Executive Officer | 1654 SECOND AVENUE, NEW YORK, NY, United States, 10028 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-01 | 2020-07-09 | Address | 22-35 46TH ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
2000-02-02 | 2014-04-01 | Address | C/O CH SPECHT CPA, 50 MONTROSE RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2000-02-02 | 2014-04-01 | Address | C/O CH SPECHT CPA, 50 MONTROSE RD, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office) |
1996-02-29 | 2000-02-02 | Address | 201 ARNOLD AVE, STE J, PT PLEASANT, NJ, 08730, USA (Type of address: Principal Executive Office) |
1996-02-29 | 2000-02-02 | Address | 201 ARNOLD AVE, STE J, PT PLEASANT, NJ, 08730, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200709061162 | 2020-07-09 | BIENNIAL STATEMENT | 2019-12-01 |
140401002585 | 2014-04-01 | BIENNIAL STATEMENT | 2013-12-01 |
120326003028 | 2012-03-26 | BIENNIAL STATEMENT | 2011-12-01 |
091230002887 | 2009-12-30 | BIENNIAL STATEMENT | 2009-12-01 |
080220002080 | 2008-02-20 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State