Search icon

WINDSOR DECORATOR CORP.

Company Details

Name: WINDSOR DECORATOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1988 (37 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1226942
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 1001 GRAND CONCOURSE, STE. 2H, BRONX, NY, United States, 10452
Principal Address: 1001 GRAND CONCOURSE, SUITE 2H, BRONX, NY, United States, 10452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDRE GONCALVES Chief Executive Officer 1001 GRAND CONCOURSE, SUITE 2H, BRONX, NY, United States, 10452

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1001 GRAND CONCOURSE, STE. 2H, BRONX, NY, United States, 10452

History

Start date End date Type Value
1993-04-05 1998-02-03 Address 1001 GRAND CONCOURSE, SUITE 2H, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
1993-04-05 1998-02-03 Address 1001 GRAND CONCOURSE, SUITE 2H, BRONX, NY, 10452, USA (Type of address: Principal Executive Office)
1993-04-05 1993-06-16 Address 1001 GRAND CONCOURSE, SUITE 2H, BRONX, NY, 10452, USA (Type of address: Service of Process)
1988-01-14 1993-04-05 Address 1190 HARRISON AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1775052 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
000202002444 2000-02-02 BIENNIAL STATEMENT 2000-01-01
980203002407 1998-02-03 BIENNIAL STATEMENT 1998-01-01
940224002622 1994-02-24 BIENNIAL STATEMENT 1994-01-01
930616000137 1993-06-16 CERTIFICATE OF CHANGE 1993-06-16
930405002675 1993-04-05 BIENNIAL STATEMENT 1993-01-01
B590616-5 1988-01-14 CERTIFICATE OF INCORPORATION 1988-01-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State