Search icon

THE LAW OFFICE OF JAMES W. WINSLOW, P.C.

Company Details

Name: THE LAW OFFICE OF JAMES W. WINSLOW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Aug 1984 (41 years ago)
Entity Number: 937913
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 5031 U.S. ROUTE 9W, P.O. BOX 2275, NEWBURGH, NY, United States, 12550
Principal Address: 5031 US ROUTE 9W, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES W WINSLOW, ESQ Chief Executive Officer 5031 US ROUTE 9W, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5031 U.S. ROUTE 9W, P.O. BOX 2275, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
1998-08-12 2007-08-02 Address 369 FULLERTON AVE, NEWBURGH, NY, 12550, 0641, USA (Type of address: Service of Process)
1998-08-12 2007-08-29 Address 369 FULLERTON AVE, NEWBURGH, NY, 12550, 0641, USA (Type of address: Chief Executive Officer)
1998-08-12 2007-08-29 Address 369 FULLERTON AVE, NEWBURGH, NY, 12550, 0641, USA (Type of address: Principal Executive Office)
1993-04-02 1998-08-12 Address 369 FULLERTON AVENUE, NEWBURGH, NY, 12550, 0641, USA (Type of address: Chief Executive Officer)
1993-04-02 1998-08-12 Address 369 FULLERTON AVENUE, NEWBURGH, NY, 12550, 0641, USA (Type of address: Service of Process)
1993-04-02 1998-08-12 Address 369 FULLERTON AVENUE, NEWBURGH, NY, 12550, 0641, USA (Type of address: Principal Executive Office)
1990-11-01 2007-08-02 Name GREENBLATT & WINSLOW P.C.
1989-02-10 1990-11-01 Name GREENBLATT CRAIN & WINSLOW P.C.
1988-10-28 1989-02-10 Name GREENBLATT, CRAIN, AXELROD, GREENBLATT & WINSLOW, P.C.
1984-08-20 1993-04-02 Address P.O.B. 2275, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070829002538 2007-08-29 BIENNIAL STATEMENT 2006-08-01
070802000532 2007-08-02 CERTIFICATE OF CHANGE 2007-08-02
070802000525 2007-08-02 CERTIFICATE OF AMENDMENT 2007-08-02
010305002231 2001-03-05 BIENNIAL STATEMENT 2000-08-01
980812002457 1998-08-12 BIENNIAL STATEMENT 1998-08-01
960806002220 1996-08-06 BIENNIAL STATEMENT 1996-08-01
000053005549 1993-10-13 BIENNIAL STATEMENT 1993-08-01
930402002482 1993-04-02 BIENNIAL STATEMENT 1992-08-01
901101000305 1990-11-01 CERTIFICATE OF AMENDMENT 1990-11-01
B740401-4 1989-02-10 CERTIFICATE OF AMENDMENT 1989-02-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State