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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WINTERS BROS. REAL ESTATE, L.L.C., FLORIDA | M13000007657 | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
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) |
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