Name: | WINMAR OPERATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Sep 1972 (53 years ago) |
Date of dissolution: | 26 Mar 2018 |
Entity Number: | 241513 |
ZIP code: | 10169 |
County: | New York |
Place of Formation: | New York |
Address: | 230 PARK AVE, STE 659, NEW YORK, NY, United States, 10169 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD MERIAM | Chief Executive Officer | 230 PARK AVE STE 659, NEW YORK, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
HELMSLEY ENTERPRISES INC | DOS Process Agent | 230 PARK AVE, STE 659, NEW YORK, NY, United States, 10169 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-22 | 2016-09-12 | Address | 230 PARK AVE, STE 520, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
2014-09-22 | 2016-09-12 | Address | 230 PARK AVE, STE 520, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office) |
2014-09-22 | 2016-09-12 | Address | 230 PARK AVE STE 520, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2008-08-28 | 2014-09-22 | Address | 230 PARK AVE STE 659, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
2002-09-05 | 2014-09-22 | Address | 230 PARK AVE, STE 659, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180326000436 | 2018-03-26 | CERTIFICATE OF MERGER | 2018-03-26 |
160912006165 | 2016-09-12 | BIENNIAL STATEMENT | 2016-09-01 |
140922006115 | 2014-09-22 | BIENNIAL STATEMENT | 2014-09-01 |
120918002166 | 2012-09-18 | BIENNIAL STATEMENT | 2012-09-01 |
100916002328 | 2010-09-16 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State