WINTHROP PRODUCTS INC.

Name: | WINTHROP PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1942 (83 years ago) |
Date of dissolution: | 24 Apr 1996 |
Entity Number: | 34134 |
ZIP code: | 19101 |
County: | New York |
Place of Formation: | Delaware |
Address: | P.O. BOX 7929, 0NE FRANKLIN PLAZA, PHILADELPHIA, PA, United States, 19101 |
Principal Address: | 90 PARK AVE., NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRISTOPHER J. COUGHLIN | Chief Executive Officer | 90 PARK AVE., NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 7929, 0NE FRANKLIN PLAZA, PHILADELPHIA, PA, United States, 19101 |
Start date | End date | Type | Value |
---|---|---|---|
1996-03-26 | 1996-04-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-03-26 | 1996-04-24 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-02-19 | 1996-03-26 | Address | ATTN: LEGAL DEPT., 90 PARK AVE., NEW YORK, NY, 10016, 1302, USA (Type of address: Service of Process) |
1966-06-24 | 1993-02-19 | Address | 90 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1950-09-28 | 1966-06-24 | Address | 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960424000132 | 1996-04-24 | SURRENDER OF AUTHORITY | 1996-04-24 |
960326000449 | 1996-03-26 | CERTIFICATE OF CHANGE | 1996-03-26 |
940304002187 | 1994-03-04 | BIENNIAL STATEMENT | 1994-02-01 |
930219002772 | 1993-02-19 | BIENNIAL STATEMENT | 1993-02-01 |
B321330-2 | 1986-02-12 | ASSUMED NAME CORP INITIAL FILING | 1986-02-12 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State