Name: | WINFIELD CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1972 (53 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 323521 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 237 MAMARONECK AVENUE, WHITE PLAINS, NY, United States, 10605 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 1000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PAUL A PERLIN | Chief Executive Officer | 237 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2000-10-03 | 2000-10-03 | Shares | Share type: PAR VALUE, Number of shares: 30000000, Par value: 0.01 |
2000-10-03 | 2000-10-03 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001 |
1998-02-02 | 2006-06-02 | Address | ATT: PAUL A PERLIN, 237 MAMARONECK AVE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
1995-10-25 | 2000-10-03 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.001 |
1995-10-25 | 1995-10-25 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2106048 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
20080619031 | 2008-06-19 | ASSUMED NAME CORP INITIAL FILING | 2008-06-19 |
060602000157 | 2006-06-02 | CERTIFICATE OF CHANGE | 2006-06-02 |
040127002195 | 2004-01-27 | BIENNIAL STATEMENT | 2004-02-01 |
020328002241 | 2002-03-28 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State