Search icon

WINTHROP SHINNECOCK, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 1 GULF & WESTERN PLAZA, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
ARTHUR J. HALLERAN, JR. Chief Executive Officer ONE INTERNATIONAL PLACE, BOSTON, MA, United States, 02110

History

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)

Filings

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