Search icon

WINTERS BROS. DEVELOPMENT COMPANY, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

History

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)

Filings

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