Search icon

WINDSOR HOUSE OWNERS, INC.

Company Details

Name: WINDSOR HOUSE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1986 (39 years ago)
Entity Number: 1093508
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 66-10 THORNTON PL, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 40000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DR DAVID KARAN Chief Executive Officer 144-24 37TH AVENUE, LOC, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THEA INTRATOR DOS Process Agent 66-10 THORNTON PL, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2024-05-13 2024-05-13 Address 144-24 37TH AVENUE, LOC, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-05-13 2024-11-20 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2024-02-27 2024-05-13 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2023-03-13 2024-02-27 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 1
2014-06-19 2024-05-13 Address 144-24 37TH AVENUE, LOC, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240513002243 2024-05-13 BIENNIAL STATEMENT 2024-05-13
140619006269 2014-06-19 BIENNIAL STATEMENT 2014-06-01
120815002435 2012-08-15 BIENNIAL STATEMENT 2012-06-01
100831002069 2010-08-31 BIENNIAL STATEMENT 2010-06-01
080917002654 2008-09-17 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-18255.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State