Name: | WINTERS BROS. DEVELOPMENT COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Nov 2009 (15 years ago) |
Date of dissolution: | 24 Jul 2023 |
Entity Number: | 3880793 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-23 | 2023-03-20 | Address | 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process) |
2023-05-23 | 2023-07-24 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-20 | 2023-07-24 | Address | 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process) |
2020-06-24 | 2023-05-23 | Address | 1100 VALLEY BROOK AVENUE, LYNDHURST, NJ, 07071, USA (Type of address: Service of Process) |
2017-12-12 | 2020-06-24 | Address | 120 NANCY STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
2015-11-18 | 2017-12-12 | Address | 1198 PROSPECT AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2011-12-15 | 2015-11-18 | Address | 307 WHITE STREET, DANBURY, CT, 06810, USA (Type of address: Service of Process) |
2009-11-19 | 2011-12-15 | Address | 1180 PROSPECT STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230724003035 | 2023-07-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-24 |
230320002518 | 2023-03-20 | BIENNIAL STATEMENT | 2021-11-01 |
230523002045 | 2022-11-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-23 |
200624060051 | 2020-06-24 | BIENNIAL STATEMENT | 2019-11-01 |
171212006411 | 2017-12-12 | BIENNIAL STATEMENT | 2017-11-01 |
151118006089 | 2015-11-18 | BIENNIAL STATEMENT | 2015-11-01 |
131121006166 | 2013-11-21 | BIENNIAL STATEMENT | 2013-11-01 |
111215002168 | 2011-12-15 | BIENNIAL STATEMENT | 2011-11-01 |
100115000259 | 2010-01-15 | CERTIFICATE OF PUBLICATION | 2010-01-15 |
091119000652 | 2009-11-19 | ARTICLES OF ORGANIZATION | 2009-11-19 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State