Name: | WINDSOR TERRACE OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1986 (39 years ago) |
Entity Number: | 1075974 |
ZIP code: | 11215 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O TKR Property Services Inc., 430 16TH STREET, BROOKLYN, NY, United States, 11215 |
Address: | 430 16TH STREET, BROOKLYN, NY, United States, 11215 |
Shares Details
Shares issued 50000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH NORTON | Chief Executive Officer | 14 PROSPECT PARK SW, APT. 35, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
TKR PROPERTY SERVICES INC. | DOS Process Agent | 430 16TH STREET, BROOKLYN, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-29 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
2023-01-19 | 2025-04-09 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 1 |
2003-11-14 | 2019-03-08 | Address | 7 PROSPECT PARK SW, 16, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2003-11-14 | 2019-03-08 | Address | 5414 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
2003-11-14 | 2019-03-08 | Address | 5414 NEW UTRECHT AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220215004000 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
190308060858 | 2019-03-08 | BIENNIAL STATEMENT | 2018-04-01 |
140708002020 | 2014-07-08 | BIENNIAL STATEMENT | 2014-04-01 |
120606002851 | 2012-06-06 | BIENNIAL STATEMENT | 2012-04-01 |
100622002969 | 2010-06-22 | BIENNIAL STATEMENT | 2010-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State