Search icon

WINTER LIGHT BOOKS, INC.

Company Details

Name: WINTER LIGHT BOOKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2007 (18 years ago)
Entity Number: 3502488
ZIP code: 11002
County: Nassau
Place of Formation: New York
Address: PO BOX 20564, FLORAL PARK, NY, United States, 11002
Principal Address: 90 HUDSON ROAD, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A TETRO Chief Executive Officer PO BOX 20564, FLORAL PARK, NY, United States, 11002

DOS Process Agent

Name Role Address
WINTER LIGHT BOOKS, INC. DOS Process Agent PO BOX 20564, FLORAL PARK, NY, United States, 11002

History

Start date End date Type Value
2017-04-04 2021-04-02 Address PO BOX 20564, FLORAL PARK, NY, 11002, USA (Type of address: Service of Process)
2011-05-05 2017-04-04 Address 734 FRANKLIN AVENUE / #675, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2011-05-05 2017-04-04 Address 734 FRANKLIN AVENUE / #675, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2009-04-07 2011-05-05 Address 734 FRANKLIN AVENUE, #675, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2009-04-07 2011-05-05 Address 90 HUDSON ROAD, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
2007-04-12 2011-05-05 Address 734 FRANKLIN AVENUE #675, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210402060302 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190415060629 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170404007309 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150403006303 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130408006016 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110505002358 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090407003050 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070412000497 2007-04-12 CERTIFICATE OF INCORPORATION 2007-04-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State