WINCHESTER SYSTEMS INC.

Name: | WINCHESTER SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1997 (28 years ago) |
Entity Number: | 2151841 |
ZIP code: | 01460 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 305 Foster Street, Suite 203, Littleton, MA, United States, 01460 |
Name | Role | Address |
---|---|---|
DESIREE NAMERY | DOS Process Agent | 305 Foster Street, Suite 203, Littleton, MA, United States, 01460 |
Name | Role | Address |
---|---|---|
JERRY NAMERY | Chief Executive Officer | 305 FOSTER STREET, SUITE 203, LITTLETON, MA, United States, 01460 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 101 BILLERICA AVE, BLDG 5, SUITE 101, BILLERICA, MA, 01862, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 305 FOSTER STREET, BLDG 5, SUITE 101, LITTLETON, MA, 01460, USA (Type of address: Chief Executive Officer) |
2023-06-01 | 2023-06-01 | Address | 305 FOSTER STREET, SUITE 203, LITTLETON, MA, 01460, USA (Type of address: Chief Executive Officer) |
2017-06-13 | 2023-06-01 | Address | 101 BILLERICA AVE, BLDG 5, SUITE 101, BILLERICA, MA, 01862, USA (Type of address: Chief Executive Officer) |
2015-06-22 | 2017-06-13 | Address | 101 BILLERICA AVE, BLDG 5, SUITE 101, BILLERICA, MA, 01862, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601003274 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210719000795 | 2021-07-19 | BIENNIAL STATEMENT | 2021-07-19 |
170613006268 | 2017-06-13 | BIENNIAL STATEMENT | 2017-06-01 |
150622002005 | 2015-06-22 | BIENNIAL STATEMENT | 2013-06-01 |
010625002612 | 2001-06-25 | BIENNIAL STATEMENT | 2001-06-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State