WINTEC GROUP INC.

Name: | WINTEC GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1997 (28 years ago) |
Entity Number: | 2191525 |
ZIP code: | 10031 |
County: | New York |
Place of Formation: | New York |
Address: | 48 HAMILTON TERR, NEW YORK, NY, United States, 10031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 HAMILTON TERR, NEW YORK, NY, United States, 10031 |
Name | Role | Address |
---|---|---|
ELIZABETH WOLFE | Chief Executive Officer | 48 HAMILTON TERR, NEW YORK, NY, United States, 10031 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2007-07-10 | 2009-10-02 | Address | 21 W 86TH ST STE 212, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2007-07-10 | 2009-10-02 | Address | 21 WEST 86TH ST STE 212, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
2007-07-10 | 2009-10-02 | Address | 21 WEST 86TH ST STE 212, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2001-10-02 | 2007-07-10 | Address | 2112 BROADWAY, STE 200, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2001-10-02 | 2007-07-10 | Address | 2112 BROADWAY, STE 200, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191001061340 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171003007146 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151001006915 | 2015-10-01 | BIENNIAL STATEMENT | 2015-10-01 |
131010007068 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111017002338 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State