Name: | WINCHESTER INTERCONNECT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 2013 (12 years ago) |
Entity Number: | 4355414 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 185 Plains Road Suite 100W, Milford, CT, United States, 06461 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WINCHESTER INTERCONNECT CORPORATION | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DANIEL FLETCHER | Chief Executive Officer | 185 PLAINS ROAD SUITE 100W, MILFORD, CT, United States, 06461 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 185 PLAINS ROAD SUITE 100W, MILFORD, CT, 06461, USA (Type of address: Chief Executive Officer) |
2025-03-12 | 2025-03-12 | Address | 68 WATER STREET, NORWALK, CT, 06854, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2025-03-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2025-03-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-02-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-02-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312005339 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
230201003334 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210930002308 | 2021-09-30 | BIENNIAL STATEMENT | 2021-09-30 |
SR-62757 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-62756 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171130000347 | 2017-11-30 | CERTIFICATE OF AMENDMENT | 2017-11-30 |
130205000022 | 2013-02-05 | APPLICATION OF AUTHORITY | 2013-02-05 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State