Search icon

WINSTON ART GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WINSTON ART GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 2010 (15 years ago)
Date of dissolution: 07 Feb 2025
Entity Number: 3947245
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O SARAH EMOND, 126 EAST 56TH STREET 24TH FL, NEW YORK, NY, United States, 10022
Principal Address: 126 EAST 56TH STREET, 24TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH VON HABSBURG Chief Executive Officer 126 EAST 56TH STREET, 24TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
WINSTON ART GROUP, INC. DOS Process Agent C/O SARAH EMOND, 126 EAST 56TH STREET 24TH FL, NEW YORK, NY, United States, 10022

Unique Entity ID

Unique Entity ID:
ZT4YD9H7RHA3
CAGE Code:
6SCB9
UEI Expiration Date:
2023-04-01

Business Information

Division Name:
WINSTON ART GROUP, INC.
Activation Date:
2022-03-04
Initial Registration Date:
2012-06-18

Commercial and government entity program

CAGE number:
6SCB9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2027-03-04
SAM Expiration:
2023-04-01

Contact Information

POC:
SARAH EMOND
Phone:
+1 212-542-5755
Fax:
+1 646-770-9362

History

Start date End date Type Value
2025-01-29 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-01-03 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-04-25 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2014-07-21 2018-05-08 Address C/O SARAH EMOND, 41 EAT 57TH STREET 29TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-05-20 2018-05-08 Address 41 EAST 57TH STREET, 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250207001499 2025-02-07 CERTIFICATE OF MERGER 2025-02-07
200831060432 2020-08-31 BIENNIAL STATEMENT 2020-05-01
180508006705 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160516007010 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140721002470 2014-07-21 BIENNIAL STATEMENT 2014-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State