Search icon

WINTER, WYMAN FINANCIAL CONTRACTING, INC.

Company Details

Name: WINTER, WYMAN FINANCIAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2005 (20 years ago)
Entity Number: 3204339
ZIP code: 02451
County: New York
Place of Formation: Massachusetts
Address: 880 WINTER STREET, SUITE 200, WALTHAM, MA, United States, 02451
Principal Address: 880 WINTER STREET, STE 200, WALTHAM, MA, United States, 02451

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 880 WINTER STREET, SUITE 200, WALTHAM, MA, United States, 02451

Chief Executive Officer

Name Role Address
SCOTT RAGUSA Chief Executive Officer 880 WINTER STREET, SUITE 200, WALTHAM, MA, United States, 02451

History

Start date End date Type Value
2019-01-28 2019-05-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-05-03 2019-01-28 Address 880 WINTER STREET, SUITE 200, WALTHAM, MA, 02451, USA (Type of address: Service of Process)
2013-05-13 2019-05-01 Address 880 WINTER STREET, STE 200, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)
2007-06-05 2013-05-13 Address 950 WINTER ST, STE 3100, WALTHAM, MA, 02451, USA (Type of address: Principal Executive Office)
2007-06-05 2013-05-13 Address 950 WINTER ST, STE 3100, WALTHAM, MA, 02451, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190501060121 2019-05-01 BIENNIAL STATEMENT 2019-05-01
SR-41287 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41286 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170503006102 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150504007578 2015-05-04 BIENNIAL STATEMENT 2015-05-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State