Search icon

WINFIELD SOLUTIONS, LLC

Company Details

Name: WINFIELD SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 2007 (18 years ago)
Entity Number: 3562213
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-08-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801005851 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210802003195 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190807060487 2019-08-07 BIENNIAL STATEMENT 2019-08-01
SR-47936 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-47937 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170824006228 2017-08-24 BIENNIAL STATEMENT 2017-08-01
150812006081 2015-08-12 BIENNIAL STATEMENT 2015-08-01
130820006426 2013-08-20 BIENNIAL STATEMENT 2013-08-01
110802002228 2011-08-02 BIENNIAL STATEMENT 2011-08-01
090901002035 2009-09-01 BIENNIAL STATEMENT 2009-08-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1501366 Other Contract Actions 2015-11-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 90000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2015-11-18
Termination Date 2016-01-28
Section 1332
Sub Section BC
Status Terminated

Parties

Name WINFIELD SOLUTIONS, LLC
Role Plaintiff
Name HEALTHY HERD GENETICS &,
Role Defendant
1400120 Other Contract Actions 2014-02-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2014-02-03
Termination Date 2014-07-14
Date Issue Joined 2014-03-10
Pretrial Conference Date 2014-04-10
Section 1332
Sub Section BC
Status Terminated

Parties

Name WINFIELD SOLUTIONS, LLC
Role Plaintiff
Name DOWLING AG SERVICE, LLC
Role Defendant
1700032 Other Contract Actions 2017-01-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-01-12
Termination Date 2017-03-16
Section 1332
Sub Section OC
Status Terminated

Parties

Name WINFIELD SOLUTIONS, LLC
Role Plaintiff
Name THOMPSON
Role Defendant
1801237 Other Contract Actions 2018-10-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2018-10-18
Termination Date 2019-01-17
Date Issue Joined 2018-11-19
Section 1332
Sub Section OC
Status Terminated

Parties

Name WINFIELD SOLUTIONS, LLC
Role Plaintiff
Name AUBURN AG PRODUCTS, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State