JOHN F. WINN, INC.

Name: | JOHN F. WINN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1994 (31 years ago) |
Entity Number: | 1836008 |
ZIP code: | 13733 |
County: | Chenango |
Place of Formation: | New York |
Address: | PO BOX 156, BAINBRIDGE, NY, United States, 13733 |
Principal Address: | 2555 STATE HWY 7, BAINBRIDGE, NY, United States, 13733 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN F. WINN, INC. | DOS Process Agent | PO BOX 156, BAINBRIDGE, NY, United States, 13733 |
Name | Role | Address |
---|---|---|
THOMAS K WINN | Chief Executive Officer | PO BOX 156, BAINBRIDGE, NY, United States, 13733 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-15 | 2018-07-02 | Address | 2555 STATE HWY 7, BAINBRIDGE, NY, 13733, 0156, USA (Type of address: Principal Executive Office) |
2004-07-26 | 2006-06-15 | Address | 2555 STATE HWY 7, BAINBRIDGE, NY, 13733, USA (Type of address: Principal Executive Office) |
2000-07-21 | 2004-07-26 | Address | 2555 STATE HWY 7, BAINBRIDGE, NY, 13733, 0156, USA (Type of address: Principal Executive Office) |
2000-07-21 | 2020-07-01 | Address | PO BOX 156, BAINBRIDGE, NY, 13733, 0156, USA (Type of address: Service of Process) |
2000-07-21 | 2006-06-15 | Address | PO BOX 156, BAINBRIDGE, NY, 13733, 0156, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200701060109 | 2020-07-01 | BIENNIAL STATEMENT | 2020-07-01 |
180702006147 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006104 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
120717006460 | 2012-07-17 | BIENNIAL STATEMENT | 2012-07-01 |
100719002814 | 2010-07-19 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State