Name: | WINDSOR PARK NURSING HOME, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1986 (39 years ago) |
Entity Number: | 1078783 |
ZIP code: | 11427 |
County: | Queens |
Place of Formation: | New York |
Address: | 212-40 HILLSIDE AVENUE, QUEENS VILLAGE, NY, United States, 11427 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID LANDA | DOS Process Agent | 212-40 HILLSIDE AVENUE, QUEENS VILLAGE, NY, United States, 11427 |
Name | Role | Address |
---|---|---|
DAVID LANDA | Chief Executive Officer | 212-40 HILLSIDE AVE., QUEENS VILLAGE, NY, United States, 11427 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-06 | 2023-12-06 | Address | 212-40 HILLSIDE AVE., QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer) |
2023-12-06 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-05-14 | 2023-12-06 | Address | 212-40 HILLSIDE AVE., QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer) |
1995-06-20 | 2023-12-06 | Address | 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
1995-06-20 | 2004-05-14 | Address | 12 PAERDEGAT 6TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231206003112 | 2023-12-06 | BIENNIAL STATEMENT | 2022-05-01 |
100601002204 | 2010-06-01 | BIENNIAL STATEMENT | 2010-05-01 |
080702002302 | 2008-07-02 | BIENNIAL STATEMENT | 2008-05-01 |
060515003029 | 2006-05-15 | BIENNIAL STATEMENT | 2006-05-01 |
040514002344 | 2004-05-14 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State