Search icon

WINMARK CAPITAL CORPORATION

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: WINMARK CAPITAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2005 (20 years ago)
Branch of: WINMARK CAPITAL CORPORATION, Minnesota (Company Number efdde121-88d4-e011-a886-001ec94ffe7f)
Entity Number: 3156772
ZIP code: 12205
County: Albany
Place of Formation: Minnesota
Principal Address: 605 HIGHWAY 169 N, STE 400, MINNEAPOLIS, MN, United States, 55441
Address: 187 WOLF RD, STE 101, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
BUSINESS FILINGS INC DOS Process Agent 187 WOLF RD, STE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD STE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
BRETT D HEFFES Chief Executive Officer 605 HIGHWAY 169 N, STE 400, MINNEPOLIS, MN, United States, 55441

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 605 HIGHWAY 169 N, STE 400, MINNEPOLIS, MN, 55441, USA (Type of address: Chief Executive Officer)
2021-01-20 2025-01-08 Address 605 HIGHWAY 169 N, STE 400, MINNEPOLIS, MN, 55441, USA (Type of address: Chief Executive Officer)
2011-06-30 2021-01-20 Address 605 HIGHWAY 169 N, STE 400, MINNEPOLIS, MN, 55441, USA (Type of address: Chief Executive Officer)
2011-06-30 2025-01-08 Address 187 WOLF RD, STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2007-01-11 2011-06-30 Address 4200 DAHLBERG DR / SUITE 100, MINNEAPOLIS, MN, 55422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108003473 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230118002280 2023-01-18 BIENNIAL STATEMENT 2023-01-01
210120060161 2021-01-20 BIENNIAL STATEMENT 2021-01-01
190104060609 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170109006516 2017-01-09 BIENNIAL STATEMENT 2017-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State