Search icon

WINTHROP-SOUTH NASSAU MANAGEMENT SERVICES ORGANIZATION, INC.

Company Details

Name: WINTHROP-SOUTH NASSAU MANAGEMENT SERVICES ORGANIZATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1995 (30 years ago)
Date of dissolution: 09 Jun 2021
Entity Number: 1940569
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 700 HICKSVILLE RD / SUITE 205, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGIE SMITH DOS Process Agent 700 HICKSVILLE RD / SUITE 205, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
JOHN F COLLINS Chief Executive Officer 259 FIRST ST, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2007-07-26 2011-08-23 Address 700 HICKSVILLE RD / SUITE 205, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
2007-07-26 2009-07-22 Address 259 FIRST STREET, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2005-09-07 2007-07-26 Address 259 FIRST ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2005-09-07 2007-07-26 Address 700 HICKSVILLE RD, STE 205, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
2005-09-07 2007-07-26 Address 700 HICKSVILLE RD, STE 205, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210609000021 2021-06-09 CERTIFICATE OF DISSOLUTION 2021-06-09
131023002281 2013-10-23 BIENNIAL STATEMENT 2013-07-01
110823002505 2011-08-23 BIENNIAL STATEMENT 2011-07-01
090722002497 2009-07-22 BIENNIAL STATEMENT 2009-07-01
070726003047 2007-07-26 BIENNIAL STATEMENT 2007-07-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State