Name: | WINTERS 180 PATTON, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Feb 2015 (10 years ago) |
Entity Number: | 4706767 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 State Street, Albany, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300ODLB0HOMQ8ZA50 | 4706767 | US-NY | GENERAL | ACTIVE | 2015-02-06 | |||||||||||||||||||
|
Legal | C/O CHARLES H. FRIEDRICH, ESQ., SCARINCI HOLLENBECK, 1100 VALLEY BROOK AVENUE, LYNDHURST, US-NJ, US, 07071 |
Headquarters | 120 Nancy Street, West Babylon, US-NY, US, 11704 |
Registration details
Registration Date | 2022-10-04 |
Last Update | 2023-09-20 |
Status | LAPSED |
Next Renewal | 2023-09-19 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4706767 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-23 | 2023-03-20 | 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) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230320001420 | 2023-03-20 | BIENNIAL STATEMENT | 2023-02-01 |
230523002325 | 2022-11-23 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-23 |
210419060567 | 2021-04-19 | BIENNIAL STATEMENT | 2021-02-01 |
201015060403 | 2020-10-15 | BIENNIAL STATEMENT | 2019-02-01 |
150407000533 | 2015-04-07 | CERTIFICATE OF PUBLICATION | 2015-04-07 |
150206000761 | 2015-02-06 | ARTICLES OF ORGANIZATION | 2015-02-06 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State