Search icon

WINDMERE CORP.

Company Details

Name: WINDMERE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1987 (37 years ago)
Entity Number: 1144199
ZIP code: 13202
County: Albany
Place of Formation: New York
Address: C/O THE PYRAMID COMPANIES, 4 CLINTON SQ, LEGAL COUNSEL, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O THE PYRAMID COMPANIES, 4 CLINTON SQ, LEGAL COUNSEL, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
STEPHEN J CONGEL Chief Executive Officer C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2023-12-07 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-22 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-22 2023-12-07 Address C/O THE PYRAMID COMPANIES, 4 CLINTON SQ, LEGAL COUNSEL, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2021-11-22 2023-12-07 Address C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2017-12-04 2021-11-22 Address C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2017-12-04 2021-11-22 Address C/O THE PYRAMID COMPANIES, 4 CLINTON SQ, LEGAL COUNSEL, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2009-12-10 2017-12-04 Address C/O THE PYRAMID COMPANIES, 4 CLINTON SQ, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2005-11-01 2017-12-04 Address C/O THE PYRAMID COMPANIES, 4 CLINTON SQ, ACCOUNTING, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2005-11-01 2009-12-10 Address C/O THE PYRAMID COMPANIES, 4 CLINTON SQ, LEGAL COUNSEL, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2005-11-01 2017-12-04 Address C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, LEGAL, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207002547 2023-12-07 BIENNIAL STATEMENT 2023-12-07
211122001371 2021-11-22 BIENNIAL STATEMENT 2021-11-22
191204002125 2019-12-04 BIENNIAL STATEMENT 2019-11-01
171204002052 2017-12-04 BIENNIAL STATEMENT 2017-11-01
151201002048 2015-12-01 BIENNIAL STATEMENT 2015-11-01
131210002052 2013-12-10 BIENNIAL STATEMENT 2013-11-01
111221002409 2011-12-21 BIENNIAL STATEMENT 2011-11-01
091210002821 2009-12-10 BIENNIAL STATEMENT 2009-11-01
071017002673 2007-10-17 BIENNIAL STATEMENT 2007-11-01
051101002722 2005-11-01 BIENNIAL STATEMENT 2005-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000956 Employee Retirement Income Security Act (ERISA) 1990-02-13 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1990-02-13
Termination Date 1990-05-18

Parties

Name WINDMERE CORP.
Role Defendant
Name SOLOMON I
Role Plaintiff

Date of last update: 16 Mar 2025

Sources: New York Secretary of State