Search icon

WINTERS 151 PECONIC, LLC

Company Details

Name: WINTERS 151 PECONIC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2015 (10 years ago)
Entity Number: 4706771
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 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

DOS Process Agent

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

History

Start date End date Type Value
2024-09-11 2025-02-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-09-11 2025-02-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-08-14 2024-09-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-08-14 2024-09-11 Address 80 State Street, Albany, NY, 12207, 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
250203001521 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240911000558 2024-09-10 CERTIFICATE OF CHANGE BY ENTITY 2024-09-10
240814002769 2024-08-07 CERTIFICATE OF CHANGE BY ENTITY 2024-08-07
230320001372 2023-03-20 BIENNIAL STATEMENT 2023-02-01
230523002337 2022-11-23 CERTIFICATE OF CHANGE BY ENTITY 2022-11-23
210419060570 2021-04-19 BIENNIAL STATEMENT 2021-02-01
201015060397 2020-10-15 BIENNIAL STATEMENT 2019-02-01
150407000682 2015-04-07 CERTIFICATE OF PUBLICATION 2015-04-07
150206000765 2015-02-06 ARTICLES OF ORGANIZATION 2015-02-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State