Name: | WINTERS HOLTSVILLE TRANSFER STATION, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 31 Aug 2006 (18 years ago) |
Date of dissolution: | 04 Oct 2012 |
Entity Number: | 3407291 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 111 8TH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-04 | 2010-07-26 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-08-31 | 2010-06-04 | Address | ATTN: JOSEPH M. WINTERS, 107 MAHON STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121004000698 | 2012-10-04 | CERTIFICATE OF MERGER | 2012-10-04 |
120803006100 | 2012-08-03 | BIENNIAL STATEMENT | 2012-08-01 |
100726002092 | 2010-07-26 | BIENNIAL STATEMENT | 2010-08-01 |
100604002117 | 2010-06-04 | BIENNIAL STATEMENT | 2008-08-01 |
090729000091 | 2009-07-29 | CERTIFICATE OF CHANGE | 2009-07-29 |
061109000013 | 2006-11-09 | CERTIFICATE OF PUBLICATION | 2006-11-09 |
060831000292 | 2006-08-31 | ARTICLES OF ORGANIZATION | 2006-08-31 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State