Name: | WINREAL PROPERTY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1971 (54 years ago) |
Entity Number: | 314542 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 2223 WELLINGTON AVE., #300, SANTA ANA, CA, United States, 92701 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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 |
---|---|---|
PETER R TOIGO | Chief Executive Officer | 4088 CAMBIE #300, VANCOUVER, BC, Canada, V5Z-2X8 |
Start date | End date | Type | Value |
---|---|---|---|
2007-08-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-08-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-01-07 | 2007-08-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2003-01-07 | 2003-10-20 | Address | 2223 WELLINGTON AVE #300, SANTA ANA, CA, 92701, 3101, USA (Type of address: Principal Executive Office) |
1999-11-10 | 2003-01-07 | Address | 1800 E. 16TH STREET, SANTA ANA, CA, 92701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-4187 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-4188 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
070820000592 | 2007-08-20 | CERTIFICATE OF CHANGE | 2007-08-20 |
041029000150 | 2004-10-29 | CERTIFICATE OF AMENDMENT | 2004-10-29 |
031020002680 | 2003-10-20 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State