Name: | WINSLOWHOUSE INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 2001 (23 years ago) |
Entity Number: | 2696739 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 36 WEST 20TH ST, 3RD FL, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DIANE F KESSENICH | Chief Executive Officer | 36 WEST 20TH ST, 3RD FL, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2001-11-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-11-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-34281 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34280 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
111118002580 | 2011-11-18 | BIENNIAL STATEMENT | 2011-11-01 |
091105002780 | 2009-11-05 | BIENNIAL STATEMENT | 2009-11-01 |
071114003001 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
060112003060 | 2006-01-12 | BIENNIAL STATEMENT | 2005-11-01 |
011107000026 | 2001-11-07 | APPLICATION OF AUTHORITY | 2001-11-07 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State