Search icon

SOUTH WIND PROPERTIES, INC.

Company Details

Name: SOUTH WIND PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1986 (39 years ago)
Date of dissolution: 25 Jan 2019
Entity Number: 1093383
ZIP code: 12788
County: Sullivan
Place of Formation: New York
Address: 173 BUDD ROAD, WOODBOURNE, NY, United States, 12788
Principal Address: PO BOX 561 / 173 BUDD ROAD, WOODBOURNE, NY, United States, 12788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOUTH WIND PROPERTIES, INC. DOS Process Agent 173 BUDD ROAD, WOODBOURNE, NY, United States, 12788

Chief Executive Officer

Name Role Address
MARSHA HURWITZ Chief Executive Officer BUDD ROAD, WOODBOURNE, NY, United States, 12788

History

Start date End date Type Value
2010-07-08 2016-06-01 Address 152 BUDD ROAD, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process)
2010-07-08 2016-06-01 Address PO BOX 60 / 152 BUDD ROAD, WOODBOURNE, NY, 12788, USA (Type of address: Principal Executive Office)
2008-07-07 2010-07-08 Address BUDD RD, WOODBOURNE, NY, 12788, USA (Type of address: Chief Executive Officer)
2008-07-07 2010-07-08 Address PO BOX 60, BUDD RD, WOODBOURNE, NY, 12788, USA (Type of address: Principal Executive Office)
2008-07-07 2010-07-08 Address SOUTH WIND HOTELL, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process)
1993-01-27 2008-07-07 Address BUDD ROAD, WOODBOURNE, NY, 12788, USA (Type of address: Chief Executive Officer)
1993-01-27 2008-07-07 Address PO BOX 60, BUDD ROAD, WOODBOURNE, NY, 12788, USA (Type of address: Principal Executive Office)
1993-01-27 2008-07-07 Address SOUTH WIND HOTEL, WOODBOURNE, NY, 12788, USA (Type of address: Service of Process)
1986-06-25 1993-01-27 Address SOUTH WIND HOTEL, WIOODBOURNE, NY, 12788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190125000022 2019-01-25 CERTIFICATE OF DISSOLUTION 2019-01-25
160601007265 2016-06-01 BIENNIAL STATEMENT 2016-06-01
120724006283 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100708002507 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080707003038 2008-07-07 BIENNIAL STATEMENT 2008-06-01
060620002952 2006-06-20 BIENNIAL STATEMENT 2006-06-01
040712002187 2004-07-12 BIENNIAL STATEMENT 2004-06-01
020605002642 2002-06-05 BIENNIAL STATEMENT 2002-06-01
000614002383 2000-06-14 BIENNIAL STATEMENT 2000-06-01
980601002265 1998-06-01 BIENNIAL STATEMENT 1998-06-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State