Search icon

ROD WINTERROWD, INC.

Company Details

Name: ROD WINTERROWD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1999 (26 years ago)
Entity Number: 2341494
ZIP code: 10065
County: Suffolk
Place of Formation: New York
Address: 815 5TH AVE, STE 1B, NEW YORK, NY, United States, 10065
Principal Address: 815 FIFTH AVE STE 1B, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RODNEY WINTERROWD DOS Process Agent 815 5TH AVE, STE 1B, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
ROD WINTERROWD Chief Executive Officer 815 5TH AVE, STE 1B, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2008-07-16 2009-02-03 Address 815 5TH AVE, STE 1B, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
1999-02-02 2008-07-16 Address 100 DUCK POND LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110217002477 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090203002986 2009-02-03 BIENNIAL STATEMENT 2009-02-01
080716002716 2008-07-16 BIENNIAL STATEMENT 2007-02-01
080707000039 2008-07-07 ANNULMENT OF DISSOLUTION 2008-07-07
DP-1668312 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990202000606 1999-02-02 CERTIFICATE OF INCORPORATION 1999-02-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2907445002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ROD WINTERROWD, INC.
Recipient Name Raw ROD WINTERROWD, INC.
Recipient DUNS 794078688
Recipient Address 815 5TH AVE FL 1, NEW YORK, NEW YORK, NEW YORK, 10021-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 31 Mar 2025

Sources: New York Secretary of State