Search icon

THE WINCHESTER GROUP OF VIRGINIA

Company Details

Name: THE WINCHESTER GROUP OF VIRGINIA
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2005 (19 years ago)
Entity Number: 3268143
ZIP code: 10005
County: New York
Place of Formation: Virginia
Foreign Legal Name: THE WINCHESTER GROUP, INC.
Fictitious Name: THE WINCHESTER GROUP OF VIRGINIA
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 24 W PICCADILLY ST, WINCHESTER, VA, United States, 22601

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GARY S NICOLS Chief Executive Officer 24 W PICCADILLY ST, WINCHESTER, VA, United States, 22601

History

Start date End date Type Value
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-11-02 2013-11-04 Address 24 W PICCADILLY ST, STE B1, WINCHESTER, VA, 22601, USA (Type of address: Chief Executive Officer)
2007-11-02 2013-11-04 Address 24 W PICCADILLY ST, STE B1, WINCHESTER, VA, 22601, USA (Type of address: Principal Executive Office)
2005-10-13 2012-08-30 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2005-10-13 2012-09-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-91579 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-91578 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131104006301 2013-11-04 BIENNIAL STATEMENT 2013-10-01
120920000628 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
120830001009 2012-08-30 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-30
111104002628 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091019002822 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071102002966 2007-11-02 BIENNIAL STATEMENT 2007-10-01
051013000247 2005-10-13 APPLICATION OF AUTHORITY 2005-10-13

Date of last update: 04 Feb 2025

Sources: New York Secretary of State