Name: | WINTHROP SHINNECOCK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1976 (48 years ago) |
Date of dissolution: | 21 Jun 1993 |
Entity Number: | 417783 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Principal Address: | ONE INTERNATIONAL PLACE, BOSTON, MA, United States, 02110 |
Address: | 1 GULF & WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 1 GULF & WESTERN PLAZA, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
ARTHUR J. HALLERAN, JR. | Chief Executive Officer | ONE INTERNATIONAL PLACE, BOSTON, MA, United States, 02110 |
Start date | End date | Type | Value |
---|---|---|---|
1987-08-04 | 1993-04-07 | Address | 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1987-07-13 | 1987-08-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1976-12-15 | 1987-07-13 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1976-12-15 | 1987-07-13 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20140805047 | 2014-08-05 | ASSUMED NAME LLC INITIAL FILING | 2014-08-05 |
930621000064 | 1993-06-21 | CERTIFICATE OF DISSOLUTION | 1993-06-21 |
930407002372 | 1993-04-07 | BIENNIAL STATEMENT | 1992-12-01 |
B640990-3 | 1988-05-18 | CERTIFICATE OF AMENDMENT | 1988-05-18 |
B529309-2 | 1987-08-04 | CERTIFICATE OF AMENDMENT | 1987-08-04 |
B520119-2 | 1987-07-13 | CERTIFICATE OF AMENDMENT | 1987-07-13 |
A363370-3 | 1976-12-15 | CERTIFICATE OF INCORPORATION | 1976-12-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State