Search icon

WINTON INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WINTON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Feb 2014 (11 years ago)
Date of dissolution: 31 Jul 2024
Entity Number: 4537034
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2874 COURT STREET, NORTH BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUISE VARSOS DOS Process Agent 2874 COURT STREET, NORTH BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2014-02-28 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-28 2024-08-05 Address 2874 COURT STREET, NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805001127 2024-07-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-31
140228010312 2014-02-28 CERTIFICATE OF INCORPORATION 2014-02-28

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
109000.00
Total Face Value Of Loan:
109000.00

Court Cases

Court Case Summary

Filing Date:
2015-07-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Antitrust

Parties

Party Role:
Defendant
Party Name:
WINTON
Party Role:
Plaintiff
Party Name:
WINTON INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1999-08-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
WINTON INC.
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SS,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State