Name: | NEWBURGH WINDUSTRIAL CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Nov 1990 (35 years ago) |
Date of dissolution: | 05 Sep 2018 |
Entity Number: | 1488309 |
ZIP code: | 12207 |
County: | Orange |
Place of Formation: | Delaware |
Principal Address: | C/O WGS- COMPLIANCE SERVICES, 3110 KETTERING BLVD, MORAINE, OH, United States, 45439 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DEAN A LUCAS | Chief Executive Officer | C/O WGS- COMPLIANCE SERVICES, 3110 KETTERING BLVD, MORAINE, OH, United States, 45439 |
Start date | End date | Type | Value |
---|---|---|---|
2004-12-20 | 2016-11-01 | Address | 65 JEANNE DR, NEWBURGH, NY, 12550, 2714, USA (Type of address: Principal Executive Office) |
2004-12-20 | 2016-11-01 | Address | 65 JEANNE DR, NEWBURGH, NY, 12550, 2714, USA (Type of address: Chief Executive Officer) |
1997-01-22 | 2004-12-20 | Address | 653 RT 52 E, WALDEN, NY, 12586, USA (Type of address: Principal Executive Office) |
1997-01-22 | 1997-04-11 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
1997-01-22 | 2004-12-20 | Address | 653 RT 52 E, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180905000720 | 2018-09-05 | CERTIFICATE OF TERMINATION | 2018-09-05 |
161101006822 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103007044 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
101015003129 | 2010-10-15 | BIENNIAL STATEMENT | 2010-11-01 |
081112003142 | 2008-11-12 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State