Search icon

WINSTON & WINSTON, P.C.

Headquarter

Company Details

Name: WINSTON & WINSTON, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jan 1974 (51 years ago)
Entity Number: 333823
ZIP code: 10601
County: New York
Place of Formation: New York
Address: 75 south broadway, 4th floor, ste #4474, WHITE PLAINS, NY, United States, 10601
Principal Address: 75 south broadway, 4thfl suite 4474, WHITE PLAINS, NY, United States, 10601

Contact Details

Phone +1 212-532-2700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WINSTON & WINSTON, P.C., CONNECTICUT 0562668 CONNECTICUT

Chief Executive Officer

Name Role Address
JAY WINSTON Chief Executive Officer 75 SOUTH BROADWAY, 4TH FL SUITE 4474, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
The professional corporation DOS Process Agent 75 south broadway, 4th floor, ste #4474, WHITE PLAINS, NY, United States, 10601

Licenses

Number Status Type Date End date
2046083-DCA Active Business 2016-12-01 2025-01-31

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 670 WHITE PLAINS ROAD, PENTHOUSE SUITE A, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-16 Address 155 EAST 44TH STREET, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-16 Address 75 SOUTH BROADWAY, 4TH FL SUITE 4474, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-16 Address 75 S BROADWAY # 443, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-15 Address 75 S BROADWAY # 443, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-15 Address 155 EAST 44TH STREET, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-16 Address 75 S BROADWAY # 443, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-16 Address 670 WHITE PLAINS ROAD, PENTHOUSE SUITE A, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-16 Address 155 EAST 44TH STREET, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-16 Address 75 south broadway, 4th floor, ste #4474, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116002777 2025-01-16 AMENDMENT TO BIENNIAL STATEMENT 2025-01-16
250115000731 2025-01-08 CERTIFICATE OF CHANGE BY ENTITY 2025-01-08
240101042241 2024-01-01 BIENNIAL STATEMENT 2024-01-01
230817003577 2023-08-17 CERTIFICATE OF CHANGE BY ENTITY 2023-08-17
220111002704 2022-01-11 BIENNIAL STATEMENT 2022-01-11
200102061242 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180802002012 2018-08-02 AMENDMENT TO BIENNIAL STATEMENT 2018-01-01
180716000519 2018-07-16 CERTIFICATE OF CHANGE 2018-07-16
180102007245 2018-01-02 BIENNIAL STATEMENT 2018-01-01
170207000516 2017-02-07 CERTIFICATE OF CHANGE 2017-02-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583149 RENEWAL INVOICED 2023-01-18 150 Debt Collection Agency Renewal Fee
3363220 LICENSE REPL INVOICED 2021-08-25 15 License Replacement Fee
3288572 RENEWAL INVOICED 2021-01-27 150 Debt Collection Agency Renewal Fee
2970539 RENEWAL INVOICED 2019-01-29 150 Debt Collection Agency Renewal Fee
2500574 BLUEDOT INVOICED 2016-11-30 150 Blue Dot Fee
2500573 LICENSE INVOICED 2016-11-30 38 Debt Collection License Fee

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1609071 Insurance 2016-11-22 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 500000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-22
Termination Date 2019-06-28
Date Issue Joined 2017-09-18
Pretrial Conference Date 2017-09-25
Section 1332
Status Terminated

Parties

Name WINSTON & WINSTON, P.C.
Role Plaintiff
Name TRAVELERS CASUALTY INSURANCE C
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State