Search icon

WINTHROP FINANCIAL GROUP, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: WINTHROP FINANCIAL GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1996 (29 years ago)
Date of dissolution: 27 Jun 2008
Branch of: WINTHROP FINANCIAL GROUP, INC., Illinois (Company Number CORP_54486251)
Entity Number: 2094806
ZIP code: 10001
County: Rensselaer
Place of Formation: Illinois
Principal Address: 567 SAN NICOLAS DR, STE 360, NEWPORT BEACH, CA, United States, 92660
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFFREY H MARGOLIS Chief Executive Officer 567 SAN NICOLAS DR, STE 360, NEWPORT BEACH, CA, United States, 92660

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2001-05-17 2002-07-24 Address 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-05-17 2002-07-24 Address 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1999-01-05 2002-12-16 Address 500 TECHNOLOGY DR, NAPERVILLE, IL, 60540, USA (Type of address: Chief Executive Officer)
1999-01-05 2001-05-17 Address 500 TECHNOLOGY DR, NAPERVILLE, IL, 60540, USA (Type of address: Service of Process)
1999-01-05 2002-12-16 Address 500 TECHNOLOGY DR, NAPERVILLE, IL, 60540, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080627000710 2008-06-27 CERTIFICATE OF TERMINATION 2008-06-27
061215002745 2006-12-15 BIENNIAL STATEMENT 2006-12-01
041129002004 2004-11-29 BIENNIAL STATEMENT 2004-12-01
021216002593 2002-12-16 BIENNIAL STATEMENT 2002-12-01
020724000690 2002-07-24 CERTIFICATE OF CHANGE 2002-07-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State