Search icon

WINNING MOVES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WINNING MOVES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2009 (16 years ago)
Entity Number: 3776770
ZIP code: 10024
County: Nassau
Place of Formation: New York
Address: 203 W. 90TH STREET, APARTMENT 2H, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
WINNING MOVES LLC DOS Process Agent 203 W. 90TH STREET, APARTMENT 2H, NEW YORK, NY, United States, 10024

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVE STE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2015-08-26 2019-02-26 Address 7 GALE DR, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2009-02-19 2015-08-26 Address 7014 13TH AVE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210203061106 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190226060245 2019-02-26 BIENNIAL STATEMENT 2019-02-01
150826002010 2015-08-26 BIENNIAL STATEMENT 2015-02-01
100311000065 2010-03-11 CERTIFICATE OF PUBLICATION 2010-03-11
090219000476 2009-02-19 ARTICLES OF ORGANIZATION 2009-02-19

Court Cases

Court Case Summary

Filing Date:
2017-04-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Real Property Product Liability

Parties

Party Name:
WINNING MOVES LLC
Party Role:
Plaintiff
Party Name:
CADET MANUFACTURING COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-08-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Real Property Product Liability

Parties

Party Name:
WINNING MOVES LLC
Party Role:
Plaintiff
Party Name:
CADET MANUFACTURING COMPANY
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State