Name: | WINSTON RESOURCES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Dec 1999 (25 years ago) |
Entity Number: | 2449018 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New Jersey |
Address: | ATTN: JOEL A. KLARREICH, 900 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Principal Address: | 535 5TH AVE, STE 701, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SY KAYE | Chief Executive Officer | 535 5TH AVE, STE 701, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O TANNENBAUM HELPRIN SYRACUSE & HIRSCHRITT LLP | DOS Process Agent | ATTN: JOEL A. KLARREICH, 900 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2002-01-09 | 2017-01-25 | Address | 535 5TH AVE, STE 701, NEW YORK, NY, 10017, 3663, USA (Type of address: Service of Process) |
1999-12-13 | 2002-01-09 | Address | ATTN: PRESIDENT, 535 FIFTH AVENUE, NEW YORK, NY, 10017, 3663, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170125000056 | 2017-01-25 | CERTIFICATE OF CHANGE | 2017-01-25 |
120810000014 | 2012-08-10 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2012-08-10 |
DP-1629691 | 2002-09-25 | ANNULMENT OF AUTHORITY | 2002-09-25 |
020109002353 | 2002-01-09 | BIENNIAL STATEMENT | 2001-12-01 |
991213000499 | 1999-12-13 | APPLICATION OF AUTHORITY | 1999-12-13 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State