Name: | WINNING RESOURCES LIMITED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jul 2013 (12 years ago) |
Entity Number: | 4436230 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1384 BROADWAY #601, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WINNING RESOURCES LIMITED | DOS Process Agent | 1384 BROADWAY #601, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SHAMIMA AZIM | Chief Executive Officer | 1384 BROADWAY #601, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 1384 BROADWAY #601, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 1384 BROADWAY, SUITE 601, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2020-12-16 | 2023-12-01 | Address | 1384 BROADWAY, SUITE 601, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2020-12-16 | 2023-12-01 | Address | 1384 BROADWAY, SUITE 601, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2016-03-02 | 2020-12-16 | Address | 347 5TH AVE, SUITE 400, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-03-02 | 2020-12-16 | Address | 347 5TH AVE, SUITE 400, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2013-08-29 | 2013-09-03 | Name | SAGE OVERSEA INC. |
2013-07-25 | 2016-03-02 | Address | 350 FIFTH AVENUE, SUITE 5616, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2013-07-25 | 2013-08-29 | Name | WINNING RESOURCES LIMITED |
2013-07-25 | 2023-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201041448 | 2023-12-01 | BIENNIAL STATEMENT | 2023-07-01 |
201216060435 | 2020-12-16 | BIENNIAL STATEMENT | 2019-07-01 |
160302006329 | 2016-03-02 | BIENNIAL STATEMENT | 2015-07-01 |
130903000198 | 2013-09-03 | CERTIFICATE OF AMENDMENT | 2013-09-03 |
130829000368 | 2013-08-29 | CERTIFICATE OF AMENDMENT | 2013-08-29 |
130725000679 | 2013-07-25 | CERTIFICATE OF INCORPORATION | 2013-07-25 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State