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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
GARY S NICOLS | Chief Executive Officer | 24 W PICCADILLY ST, WINCHESTER, VA, United States, 22601 |
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) |
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