Search icon

WINDSWEPT HOLDING CORP.

Company Details

Name: WINDSWEPT HOLDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1992 (33 years ago)
Entity Number: 1678824
ZIP code: 11021
County: Suffolk
Place of Formation: New York
Principal Address: 500 NORTHERN BLVD, GREAT NECK, NY, United States, 11021
Address: 500 NORTHERN BLVD, 500 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WINDSWEPT HOLDING CORP. DOS Process Agent 500 NORTHERN BLVD, 500 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
HARVEY GESSIN Chief Executive Officer 500 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 500 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2021-01-25 2024-01-10 Address 500 NORTHERN BLVD, 500 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2017-01-04 2024-01-10 Address 500 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2017-01-04 2021-01-25 Address HARVEY GESSIN, 500 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2013-04-26 2017-01-04 Address 9 KENSINGTON CIRCLE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240110003109 2024-01-10 BIENNIAL STATEMENT 2024-01-10
210125060545 2021-01-25 BIENNIAL STATEMENT 2020-11-01
181107006546 2018-11-07 BIENNIAL STATEMENT 2018-11-01
170104006458 2017-01-04 BIENNIAL STATEMENT 2016-11-01
141223006184 2014-12-23 BIENNIAL STATEMENT 2014-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State