Name: | WINBROOK MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jul 2000 (25 years ago) |
Entity Number: | 2529770 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 550 7th Avenue, 15th floor, New York, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MIKE M. NASSIMI | Agent | 370 SEVENTH AVENUE, SUITE 1600, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
MIKE NASSIMI | Chief Executive Officer | 550 7TH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
MIKE NASSIMI | DOS Process Agent | 550 7th Avenue, 15th floor, New York, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 550 7TH AVENUE, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 370 7TH AVENUE, SUITE 1600, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2020-07-28 | 2023-10-02 | Address | 370 7TH AVE, SUITE 1600, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2019-12-31 | 2023-10-02 | Address | 370 SEVENTH AVENUE, SUITE 1600, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2018-07-02 | 2020-07-28 | Address | 113 WRIGHT ROAD, SUITE 1600, ROCKVILLE CTR, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002002060 | 2023-10-02 | BIENNIAL STATEMENT | 2022-07-01 |
200728002013 | 2020-07-28 | BIENNIAL STATEMENT | 2020-07-01 |
191231000044 | 2019-12-31 | CERTIFICATE OF CHANGE | 2019-12-31 |
180702007007 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701006960 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State