Name: | WINFIELD-FLYNN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1946 (79 years ago) |
Entity Number: | 57456 |
ZIP code: | 10804 |
County: | New York |
Place of Formation: | New York |
Address: | 5 Piping Rock Way, New Rochelle, NY 10804, New Rochelle, NY, United States, 10804 |
Principal Address: | 558 THIRD AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE KAIDEN | DOS Process Agent | 5 Piping Rock Way, New Rochelle, NY 10804, New Rochelle, NY, United States, 10804 |
Name | Role | Address |
---|---|---|
%LAWRENCE KAIDEN | Agent | 164 E. 37TH ST., NEW YORK, NY |
Name | Role | Address |
---|---|---|
LAWRENCE KAIDEN | Chief Executive Officer | 558 THIRD AVENUE, NEW YORK, NY, United States, 10016 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0100-23-125779 | Alcohol sale | 2023-01-24 | 2023-01-24 | 2026-02-28 | 558 3RD AVENUE, NEW YORK, New York, 10016 | Liquor Store |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-29 | 2025-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-01-05 | 2024-01-05 | Address | 558 THIRD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-01-05 | 2025-01-29 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-01-05 | 2024-01-05 | Address | 558 THIRD AVENUE, NEW YORK, NY, 10016, 3541, USA (Type of address: Chief Executive Officer) |
2022-04-19 | 2024-01-05 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240105002579 | 2024-01-05 | BIENNIAL STATEMENT | 2024-01-05 |
220118002790 | 2022-01-18 | BIENNIAL STATEMENT | 2022-01-18 |
201019060297 | 2020-10-19 | BIENNIAL STATEMENT | 2020-01-01 |
20150602095 | 2015-06-02 | ASSUMED NAME CORP INITIAL FILING | 2015-06-02 |
120109002235 | 2012-01-09 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State