Name: | WINDSOR ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1985 (39 years ago) |
Entity Number: | 1044156 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 5020 RT 9W, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN LEASE III | Chief Executive Officer | 5020 RT 9W, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
JOHN LEASE III | DOS Process Agent | 5020 RT 9W, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-09 | 2012-01-13 | Address | NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer) |
1999-12-29 | 2012-01-13 | Address | 5020 RTE 9W, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1997-12-12 | 2010-02-09 | Address | 238 MAHARY LANE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 1997-12-12 | Address | POB 928, VAILS GATE, NY, 12584, USA (Type of address: Chief Executive Officer) |
1993-03-08 | 1999-12-29 | Address | POB 928 51-55 RTE 9W S, VAILS GATE, NEW WINDSOR, NY, 12584, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120113002975 | 2012-01-13 | BIENNIAL STATEMENT | 2011-12-01 |
100209002886 | 2010-02-09 | BIENNIAL STATEMENT | 2009-12-01 |
060127002686 | 2006-01-27 | BIENNIAL STATEMENT | 2005-12-01 |
031203002805 | 2003-12-03 | BIENNIAL STATEMENT | 2003-12-01 |
011128002428 | 2001-11-28 | BIENNIAL STATEMENT | 2001-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State