Search icon

WINDOWRAMA OF NASSAU SUFFOLK WESTCHESTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WINDOWRAMA OF NASSAU SUFFOLK WESTCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1990 (35 years ago)
Date of dissolution: 13 May 2022
Entity Number: 1478090
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 71 HEARTLAND BLVD, EDGEWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC AXINN Chief Executive Officer 71 HEARTLAND BLVD, EDGEWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 71 HEARTLAND BLVD, EDGEWOOD, NY, United States, 11717

History

Start date End date Type Value
2002-09-18 2022-10-26 Address 71 HEARTLAND BLVD, EDGEWOOD, NY, 11717, 8330, USA (Type of address: Chief Executive Officer)
2002-09-18 2022-10-26 Address 71 HEARTLAND BLVD, EDGEWOOD, NY, 11717, 8330, USA (Type of address: Service of Process)
1993-10-08 2002-09-18 Address 91 NORTH INDUSTRY COURT, DEER PARK, NY, 11729, 4601, USA (Type of address: Principal Executive Office)
1993-10-08 2002-09-18 Address 91 NORTH INDUSTRY COURT, DEER PARK, NY, 11729, 4601, USA (Type of address: Chief Executive Officer)
1993-10-08 2002-09-18 Address 91 NORTH INDUSTRY COURT, DEER PARK, NY, 11729, 4601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221026003756 2022-05-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-13
101027002678 2010-10-27 BIENNIAL STATEMENT 2010-09-01
081020002177 2008-10-20 BIENNIAL STATEMENT 2008-09-01
060928002646 2006-09-28 BIENNIAL STATEMENT 2006-09-01
050105002076 2005-01-05 BIENNIAL STATEMENT 2004-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State