Search icon

WINEVE REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WINEVE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 1972 (53 years ago)
Entity Number: 241492
ZIP code: 06830
County: New York
Place of Formation: New York
Address: 4 SOUND SHORE DRIVE, GREENWICH, CT, United States, 06830
Principal Address: 4 SOUND SHORE DRIVE--UNIT B7, GREENWICH, CT, United States, 06830

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYBIL ROSENBERG DOS Process Agent 4 SOUND SHORE DRIVE, GREENWICH, CT, United States, 06830

Chief Executive Officer

Name Role Address
SYBIL ROSENBERG Chief Executive Officer 4 SOUND SHORE DR. UNIT B7, GREENWICH, CT, United States, 06830

History

Start date End date Type Value
2025-04-18 2025-04-18 Address 4 SOUND SHORE DR. UNIT B7, GREENWICH, CT, 06830, 7252, USA (Type of address: Chief Executive Officer)
2025-04-18 2025-04-18 Address 4 SOUND SHORE DR. UNIT B7, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2024-09-01 2025-04-18 Address 4 SOUND SHORE DR. UNIT B7, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2024-09-01 2024-09-01 Address 4 SOUND SHORE DR. UNIT B7, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2024-09-01 2024-09-01 Address 4 SOUND SHORE DR. UNIT B7, GREENWICH, CT, 06830, 7252, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250418001323 2025-04-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-11
240901034514 2024-09-01 BIENNIAL STATEMENT 2024-09-01
230109003266 2023-01-09 BIENNIAL STATEMENT 2022-09-01
200910060238 2020-09-10 BIENNIAL STATEMENT 2020-09-01
181119006453 2018-11-19 BIENNIAL STATEMENT 2018-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State