WINTHROP APARTMENTS CORP.

Name: | WINTHROP APARTMENTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 1979 (46 years ago) |
Entity Number: | 567476 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
VICTOR NEZU | Chief Executive Officer | 68-63 108TH ST / 3L, APT 4G, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
JOHN B. LOVETT & ASSOCIATES, LTD. | DOS Process Agent | 109-15 14TH AVE, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-20 | 2007-07-23 | Address | 68-63 108TH ST / 3L, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1979-07-05 | 2003-08-20 | Address | 45 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190801060715 | 2019-08-01 | BIENNIAL STATEMENT | 2019-07-01 |
20190326007 | 2019-03-26 | ASSUMED NAME LLC INITIAL FILING | 2019-03-26 |
170720006051 | 2017-07-20 | BIENNIAL STATEMENT | 2017-07-01 |
160323002031 | 2016-03-23 | BIENNIAL STATEMENT | 2015-07-01 |
131114002322 | 2013-11-14 | BIENNIAL STATEMENT | 2013-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State