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
Name | Role | Address |
---|---|---|
SOUTH WIND PROPERTIES, INC. | DOS Process Agent | 173 BUDD ROAD, WOODBOURNE, NY, United States, 12788 |
Name | Role | Address |
---|---|---|
MARSHA HURWITZ | Chief Executive Officer | BUDD ROAD, WOODBOURNE, NY, United States, 12788 |
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) |
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