Name: | WINMORE PRODUCTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Apr 1981 (44 years ago) |
Date of dissolution: | 02 Feb 2024 |
Entity Number: | 696016 |
ZIP code: | 12533 |
County: | Putnam |
Place of Formation: | New York |
Address: | 12 GLEN RIDGE RD, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD V PIAZZA | DOS Process Agent | 12 GLEN RIDGE RD, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
RICHARD V PIAZZA | Chief Executive Officer | 12 GLEN RIDGE RD, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-01 | 2024-03-11 | Address | 12 GLEN RIDGE RD, HOPEWELL JUNCTION, NY, 12533, 6506, USA (Type of address: Chief Executive Officer) |
2011-06-01 | 2024-03-11 | Address | 12 GLEN RIDGE RD, HOPEWELL JUNCTION, NY, 12533, 6506, USA (Type of address: Service of Process) |
2003-03-27 | 2011-06-01 | Address | 12 GLEN RIDGE RD, HOPEWELL JCT, NY, 12533, 6506, USA (Type of address: Principal Executive Office) |
2003-03-27 | 2011-06-01 | Address | 12 GLEN RIDGE RD, HOPEWELL JCT, NY, 12533, 6506, USA (Type of address: Chief Executive Officer) |
1999-05-05 | 2003-03-27 | Address | 12 GLEN RIDGE ROAD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240311001872 | 2024-02-02 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-02 |
130429002585 | 2013-04-29 | BIENNIAL STATEMENT | 2013-04-01 |
110601002635 | 2011-06-01 | BIENNIAL STATEMENT | 2011-04-01 |
070629002237 | 2007-06-29 | BIENNIAL STATEMENT | 2007-04-01 |
030327002013 | 2003-03-27 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State