Name: | DF WINCHELL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 2009 (16 years ago) |
Entity Number: | 3825660 |
ZIP code: | 11777 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 122 BLEEKER STREET, PORT JEFFERSON, NY, United States, 11777 |
Principal Address: | 122 BLEEKER ST, PORT JEFFERSON, NY, United States, 11777 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID WINCHELL | Chief Executive Officer | 122 BLEEKER ST, PORT JEFFERSON, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 122 BLEEKER STREET, PORT JEFFERSON, NY, United States, 11777 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-30 | 2025-05-13 | Address | 122 BLEEKER ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer) |
2015-07-20 | 2025-05-13 | Address | 122 BLEEKER STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process) |
2014-07-22 | 2015-07-20 | Address | (Type of address: Service of Process) |
2011-07-14 | 2015-12-30 | Address | 11 QUEEN RD, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer) |
2011-07-14 | 2015-12-30 | Address | 11 QUEEN RD, ROCKY POINT, NY, 11778, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250513001418 | 2025-05-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-01 |
190820002060 | 2019-08-20 | BIENNIAL STATEMENT | 2019-06-01 |
170705002007 | 2017-07-05 | BIENNIAL STATEMENT | 2017-06-01 |
151230002046 | 2015-12-30 | BIENNIAL STATEMENT | 2015-06-01 |
150720000023 | 2015-07-20 | CERTIFICATE OF CHANGE | 2015-07-20 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State