WINDOWRAMA OF NASSAU SUFFOLK WESTCHESTER, INC.

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
Name | Role | Address |
---|---|---|
MARC AXINN | Chief Executive Officer | 71 HEARTLAND BLVD, EDGEWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 HEARTLAND BLVD, EDGEWOOD, NY, United States, 11717 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State