Name: | WINDSOR TERRACE APTS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1986 (39 years ago) |
Entity Number: | 1106348 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 247 SEELEY STREET, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
TED WEINBERGER | Chief Executive Officer | 247 SEELEY STREET, BROOKLYN, NY, United States, 11218 |
Name | Role | Address |
---|---|---|
WINDSOR TERRACE APTS., INC. | DOS Process Agent | 247 SEELEY STREET, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | 247 SEELEY STREET, BROOKLYN, NY, 11218, 1207, USA (Type of address: Chief Executive Officer) |
2025-02-11 | 2025-02-11 | Address | 247 SEELEY STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer) |
2020-08-13 | 2025-02-11 | Address | 247 SEELEY STREET, BROOKLYN, NY, 11218, 1207, USA (Type of address: Service of Process) |
2016-08-17 | 2020-08-13 | Address | 247 SEELEY STREET, BROOKLYN, NY, 11218, 1207, USA (Type of address: Service of Process) |
2006-08-02 | 2025-02-11 | Address | 247 SEELEY STREET, BROOKLYN, NY, 11218, 1207, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211002119 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
200813060094 | 2020-08-13 | BIENNIAL STATEMENT | 2020-08-01 |
180823006252 | 2018-08-23 | BIENNIAL STATEMENT | 2018-08-01 |
160817006043 | 2016-08-17 | BIENNIAL STATEMENT | 2016-08-01 |
120820002335 | 2012-08-20 | BIENNIAL STATEMENT | 2012-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State