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
Name | Role | Address |
---|---|---|
JAY WINSTON | Chief Executive Officer | 75 SOUTH BROADWAY, 4TH FL SUITE 4474, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
The professional corporation | DOS Process Agent | 75 south broadway, 4th floor, ste #4474, WHITE PLAINS, NY, United States, 10601 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2046083-DCA | Active | Business | 2016-12-01 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-16 | 2025-01-16 | Address | 75 S BROADWAY # 443, WHITE PLAINS, NY, 10601, 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 | 670 WHITE PLAINS ROAD, PENTHOUSE SUITE A, SCARSDALE, NY, 10583, 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) |
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 |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State