WINSTON HOUSE OWNERS, INC.

Name: | WINSTON HOUSE OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1982 (43 years ago) |
Entity Number: | 771342 |
ZIP code: | 11103 |
County: | Queens |
Place of Formation: | New York |
Address: | 42-14 ASTORIA BLVD, 42-14 ASTORIA BLVD, ASTORIA, NY, United States, 11103 |
Principal Address: | C/O DIRECT MANAGEMENT CORP., 42-14 ASTORIA BLVD, ASTORIA, NY, United States, 11103 |
Shares Details
Shares issued 125000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WINSTON HOUSE OWNERS, INC. | DOS Process Agent | 42-14 ASTORIA BLVD, 42-14 ASTORIA BLVD, ASTORIA, NY, United States, 11103 |
Name | Role | Address |
---|---|---|
MARIA LANIGAN | Chief Executive Officer | 167-10 COCHERON AVE APT 6J, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-10 | 2020-05-05 | Address | 167-10 COCHERON AVE APT 4J, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2014-05-06 | 2016-05-10 | Address | 167-10 COCHERON AVE APT 6J, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2008-06-04 | 2014-05-06 | Address | 167-10 COCHERON AVE APT 4L, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2006-06-09 | 2008-06-04 | Address | 167-10 CROCHERON AVE, APT 6H, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2004-07-22 | 2020-05-05 | Address | C/O DIRECT MANAGEMENT CORP., 42-14 ASTORIA BLVD, ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200505061572 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180501007553 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510007078 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140506006874 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120622002100 | 2012-06-22 | BIENNIAL STATEMENT | 2012-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State