Name: | SEYMOUR WINIK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1973 (52 years ago) |
Date of dissolution: | 01 Feb 1995 |
Entity Number: | 250214 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 245 WEST 29TH STREET, NEW YORK, NY, United States, 10001 |
Principal Address: | 96 HORSESHOE HILL ROAD NORTH, POUND RIDGE, NY, United States, 10576 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 245 WEST 29TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
SEYMOUR WINIK | Chief Executive Officer | 96 HORSESHOE HILL ROAD NORTH, POUND RIDGE, NY, United States, 10576 |
Start date | End date | Type | Value |
---|---|---|---|
1973-01-02 | 1993-05-27 | Address | 122 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C275870-2 | 1999-07-02 | ASSUMED NAME LLC INITIAL FILING | 1999-07-02 |
950201000572 | 1995-02-01 | CERTIFICATE OF DISSOLUTION | 1995-02-01 |
930527003054 | 1993-05-27 | BIENNIAL STATEMENT | 1993-01-01 |
A38694-4 | 1973-01-02 | CERTIFICATE OF INCORPORATION | 1973-01-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State