Search icon

WINDSOR OWNERS CORP.

Company Details

Name: WINDSOR OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1985 (40 years ago)
Entity Number: 1006770
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 225000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID WOLF M.D. Chief Executive Officer 5 TUDOR CITY PLACE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 5 TUDOR CITY PLACE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address C/O TUDOR REALTY SERVICES CORP, 250 PARK AVENUE SOUTH 4TH FL, NEW YORK, NY, 10003, 1402, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 225000, Par value: 1
2023-07-15 2023-07-10 Address 575 FIFTH AVE, 10th fl, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-07-15 2023-07-15 Address C/O TUDOR REALTY SERVICES CORP, 250 PARK AVENUE SOUTH 4TH FL, NEW YORK, NY, 10003, 1402, USA (Type of address: Chief Executive Officer)
2023-07-15 2023-07-10 Address 5 TUDOR CITY PLACE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-07-15 2024-12-03 Address 575 fifth ave, 10th fl, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2023-07-15 2023-07-10 Address C/O TUDOR REALTY SERVICES CORP, 250 PARK AVENUE SOUTH 4TH FL, NEW YORK, NY, 10003, 1402, USA (Type of address: Chief Executive Officer)
2023-07-15 2023-07-15 Address 5 TUDOR CITY PLACE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-07-10 2023-07-10 Address C/O TUDOR REALTY SERVICES CORP, 250 PARK AVENUE SOUTH 4TH FL, NEW YORK, NY, 10003, 1402, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203000860 2024-12-02 CERTIFICATE OF CHANGE BY ENTITY 2024-12-02
230710003325 2023-07-10 BIENNIAL STATEMENT 2023-06-01
230715000980 2023-04-03 CERTIFICATE OF CHANGE BY ENTITY 2023-04-03
210601061670 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603062498 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006686 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006384 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130606006305 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110711002506 2011-07-11 BIENNIAL STATEMENT 2011-06-01
090526002366 2009-05-26 BIENNIAL STATEMENT 2009-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1107913 Americans with Disabilities Act - Other 2012-08-13 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-13
Termination Date 2022-10-21
Date Issue Joined 2013-10-04
Pretrial Conference Date 2013-11-13
Section 1211
Sub Section 2
Status Terminated

Parties

Name MAZZOCCHI
Role Plaintiff
Name WINDSOR OWNERS CORP.
Role Defendant
1801332 Other Personal Injury 2018-02-14 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 6000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-14
Termination Date 2018-03-27
Section 1331
Sub Section TT
Status Terminated

Parties

Name SY,
Role Plaintiff
Name WINDSOR OWNERS CORP.
Role Defendant
1107913 Americans with Disabilities Act - Other 2011-11-04 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2011-11-04
Termination Date 2012-08-08
Date Issue Joined 2012-01-31
Section 1211
Sub Section 2
Status Terminated

Parties

Name MAZZOCCHI
Role Plaintiff
Name WINDSOR OWNERS CORP.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State