Search icon

WINTERS BROS. REAL ESTATE, L.L.C.

Headquarter

Company Details

Name: WINTERS BROS. REAL ESTATE, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Aug 2000 (24 years ago)
Entity Number: 2542398
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 80 State Street, Albany, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of WINTERS BROS. REAL ESTATE, L.L.C., FLORIDA M13000007657 FLORIDA

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

History

Start date End date Type Value
2023-05-23 2023-03-22 Address 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process)
2023-05-23 2024-08-30 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-22 2024-08-30 Address 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process)
2020-06-24 2023-05-23 Address 1100 VALLEY BROOK AVENUE, PO BOX 790, LYNDHURST, NJ, 07071, 0790, USA (Type of address: Service of Process)
2017-03-21 2020-06-24 Address 120 NANCY STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2013-12-04 2017-03-21 Address PO BOX 864, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2002-08-07 2013-12-04 Address 107 MAHAN ST, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2000-08-15 2002-08-07 Address 99 NANCY STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240830018447 2024-08-30 BIENNIAL STATEMENT 2024-08-30
230322003711 2023-03-22 BIENNIAL STATEMENT 2022-08-01
230523002001 2022-11-23 CERTIFICATE OF CHANGE BY ENTITY 2022-11-23
200807060270 2020-08-07 BIENNIAL STATEMENT 2020-08-01
200624060359 2020-06-24 BIENNIAL STATEMENT 2018-08-01
170321006254 2017-03-21 BIENNIAL STATEMENT 2016-08-01
131204002116 2013-12-04 BIENNIAL STATEMENT 2012-08-01
060815002344 2006-08-15 BIENNIAL STATEMENT 2006-08-01
020807002003 2002-08-07 BIENNIAL STATEMENT 2002-08-01
001025000737 2000-10-25 AFFIDAVIT OF PUBLICATION 2000-10-25

Date of last update: 20 Jan 2025

Sources: New York Secretary of State