Name: | WINTOUR & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 2010 (15 years ago) |
Entity Number: | 3990406 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 213 FULTON AVENUE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WINTOUR & COMPANY, INC. | DOS Process Agent | 213 FULTON AVENUE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
CHRISTIAN WINTOUR | Chief Executive Officer | 213 FULTON AVENUE, WESTBURY, NY, United States, 11590 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2016-08-17 | 2020-08-05 | Address | 213 FULTON AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2012-08-10 | 2016-08-17 | Address | 246 LEWIS AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2012-08-10 | 2016-08-17 | Address | 246 LEWIS AVENUE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2010-08-30 | 2016-08-17 | Address | 246 LEWIS AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200805060249 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
180806006315 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160817006204 | 2016-08-17 | BIENNIAL STATEMENT | 2016-08-01 |
140804006603 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
120810006461 | 2012-08-10 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State