Search icon

WINNING RESOURCES LIMITED

Company Details

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

DOS Process Agent

Name Role Address
WINNING RESOURCES LIMITED DOS Process Agent 1384 BROADWAY #601, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SHAMIMA AZIM Chief Executive Officer 1384 BROADWAY #601, NEW YORK, NY, United States, 10018

History

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

Filings

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