Search icon

WINCHESTER INTERCONNECT CORPORATION

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
WINCHESTER INTERCONNECT CORPORATION DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DANIEL FLETCHER Chief Executive Officer 185 PLAINS ROAD SUITE 100W, MILFORD, CT, United States, 06461

History

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)

Filings

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