Search icon

ANDERSEN WINDOWS, INC.

Branch

Company Details

Name: ANDERSEN WINDOWS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1989 (35 years ago)
Branch of: ANDERSEN WINDOWS, INC., Minnesota (Company Number cf649715-b7d4-e011-a886-001ec94ffe7f)
Entity Number: 1374894
ZIP code: 10005
County: New York
Place of Formation: Minnesota
Principal Address: 551 MAINE STREET N, BAYPORT, MN, United States, 55003
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHRIS GALVIN Chief Executive Officer 551 N MAINE ST, BAYPORT, MN, United States, 55003

History

Start date End date Type Value
2023-08-21 2023-08-21 Address 551 MAINE ST N, BAYPORT, MN, 55003, USA (Type of address: Chief Executive Officer)
2023-08-21 2023-08-21 Address 551 N MAINE ST, BAYPORT, MN, 55003, USA (Type of address: Chief Executive Officer)
2019-08-02 2023-08-21 Address 551 MAINE ST N, BAYPORT, MN, 55003, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-08-31 2019-08-02 Address 551 N MAINE ST, BAYPORT, MN, 55003, USA (Type of address: Chief Executive Officer)
2007-09-06 2011-08-31 Address 551 N MAINE STREET, BAYPORT, MN, 55003, USA (Type of address: Chief Executive Officer)
2007-09-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-09-06 2019-08-02 Address 551 N MAINE STREET, BAYPORT, MN, 55003, 1096, USA (Type of address: Principal Executive Office)
2005-10-25 2007-09-06 Address 551 NORTH MAINE ST, BAYPORT, MN, 55003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230821000395 2023-08-21 BIENNIAL STATEMENT 2023-08-01
210811000417 2021-08-11 BIENNIAL STATEMENT 2021-08-11
190802061162 2019-08-02 BIENNIAL STATEMENT 2019-08-01
SR-17861 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17860 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170828006269 2017-08-28 BIENNIAL STATEMENT 2017-08-01
150803008290 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130930006350 2013-09-30 BIENNIAL STATEMENT 2013-08-01
110831002074 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090730002462 2009-07-30 BIENNIAL STATEMENT 2009-08-01

Date of last update: 23 Jan 2025

Sources: New York Secretary of State