Name: | ONE WINTHROP PROPERTIES, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 06 Apr 1981 (44 years ago) |
Authority Date: | 06 Apr 1981 (44 years ago) |
Last Annual Report: | 17 Sep 2003 (21 years ago) |
Organization Number: | 0155198 |
Principal Office: | <font face="Book Antiqua">7 BULFINCH PLACE, SUITE 500, P.O. BOX 9507, BOSTON, MA 02114-9507</font> |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Michael Ashner | Director |
ARTHUR J. HALLERAN, JR. | Director |
JOHN M. NELSON, IV | Director |
DAVID C. HEWITT | Director |
GEORGE J. CARTER | Director |
DANIEL M. O'REILLY | Director |
Name | Role |
---|---|
Michael Ashner | President |
Name | Role |
---|---|
Peter Braverman | Vice President |
Name | Role |
---|---|
Carolyn Tiffany | Secretary |
Name | Role |
---|---|
Tom Staples | Treasurer |
Name | Role |
---|---|
ARTHUR J. HALLERAN, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2003-10-30 |
Annual Report | 2002-05-07 |
Annual Report | 2001-05-22 |
Annual Report | 2000-06-16 |
Annual Report | 1999-06-18 |
Annual Report | 1998-09-03 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1996-02-13 |
Annual Report | 1995-07-01 |
Date of last update: 27 Jan 2025
Sources: Kentucky Secretary of State