Search icon

WINFIELD CAPITAL CORP.

Headquarter

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PAUL A PERLIN Chief Executive Officer 237 MAMARONECK AVE, WHITE PLAINS, NY, United States, 10605

Links between entities

Type:
Headquarter of
Company Number:
P02412
State:
FLORIDA

Central Index Key

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.

CIK number:
0000936404
Phone:
9149492600

Latest Filings

Form type:
REVOKED
File number:
000-26356
Filing date:
2013-09-18
File:
Form type:
4
Filing date:
2005-12-29
File:
Form type:
8-K/A
File number:
814-00172
Filing date:
2005-11-23
File:
Form type:
8-K
File number:
814-00172
Filing date:
2005-11-22
File:
Form type:
NT 10-Q
File number:
814-00172
Filing date:
2005-11-15
File:

History

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

Filings

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

Court Cases

Court Case Summary

Filing Date:
2005-09-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
WINFIELD CAPITAL CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State