Name: | WINICK GARDENS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jun 2000 (25 years ago) |
Entity Number: | 2523128 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 630 1st av, Apt 32 M, NYNY, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MATTHEW BALCER | DOS Process Agent | 630 1st av, Apt 32 M, NYNY, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-10 | 2016-06-03 | Address | 100 W 18TH STREET, CF1, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-10-01 | 2014-06-10 | Address | 655 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-10-22 | 2013-10-01 | Address | 820 S.W. 12TH AVENUE, BAY #8R, POMPANO BEACH, FL, 33069, USA (Type of address: Service of Process) |
2000-06-20 | 2004-10-22 | Address | 655 3RD AVENUE, 8TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220720000829 | 2022-07-20 | BIENNIAL STATEMENT | 2022-06-01 |
180607006409 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
160603006804 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140610006600 | 2014-06-10 | BIENNIAL STATEMENT | 2014-06-01 |
131001006170 | 2013-10-01 | BIENNIAL STATEMENT | 2012-06-01 |
100713002188 | 2010-07-13 | BIENNIAL STATEMENT | 2010-06-01 |
080701002007 | 2008-07-01 | BIENNIAL STATEMENT | 2008-06-01 |
060602002749 | 2006-06-02 | BIENNIAL STATEMENT | 2006-06-01 |
041022002359 | 2004-10-22 | BIENNIAL STATEMENT | 2004-06-01 |
010605000167 | 2001-06-05 | AFFIDAVIT OF PUBLICATION | 2001-06-05 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State