Search icon

WINTERS 147 PECONIC, LLC

Company Details

Name: WINTERS 147 PECONIC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2015 (10 years ago)
Entity Number: 4706511
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

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

History

Start date End date Type Value
2024-08-14 2025-02-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-08-14 2025-02-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-05-23 2023-03-20 Address 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process)
2023-05-23 2024-08-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-03-20 2024-08-14 Address 80 State Street, Albany, NY, 12207, USA (Type of address: Service of Process)
2015-02-06 2023-05-23 Address C/O SCARINCI HOLLENBECK, 1100 VALLEY BROOK AVENUE, LYNDHURST, NJ, 07071, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203001290 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240814002730 2024-08-07 CERTIFICATE OF CHANGE BY ENTITY 2024-08-07
230320001279 2023-03-20 BIENNIAL STATEMENT 2023-02-01
230523002352 2022-11-23 CERTIFICATE OF CHANGE BY ENTITY 2022-11-23
210419060587 2021-04-19 BIENNIAL STATEMENT 2021-02-01
201015060395 2020-10-15 BIENNIAL STATEMENT 2019-02-01
150406000023 2015-04-06 CERTIFICATE OF PUBLICATION 2015-04-06
150206000500 2015-02-06 ARTICLES OF ORGANIZATION 2015-02-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State