Search icon

WINSTON SQUARE APARTMENTS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WINSTON SQUARE APARTMENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2018 (7 years ago)
Entity Number: 5428492
ZIP code: 12260
County: Tompkins
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Legal Entity Identifier

LEI Number:
549300IXJ9WBEY725O61

Registration Details:

Initial Registration Date:
2018-12-11
Next Renewal Date:
2024-05-04
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-01-24 2024-10-07 Address 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2024-01-24 2024-10-07 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2023-07-20 2024-01-24 Address 98 cuttermill road, suite 466, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2023-07-20 2024-01-24 Address 98 CUTTERMILL ROAD, SUITE 466, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
2020-09-14 2023-07-20 Address 19 W 34TH ST #1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007004041 2024-10-07 BIENNIAL STATEMENT 2024-10-07
240124002973 2024-01-24 CERTIFICATE OF CHANGE BY ENTITY 2024-01-24
230720001773 2023-07-19 CERTIFICATE OF CHANGE BY ENTITY 2023-07-19
221004001540 2022-10-04 BIENNIAL STATEMENT 2022-10-01
210804002807 2021-08-04 BIENNIAL STATEMENT 2021-08-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State