Name: | WINDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Feb 1958 (67 years ago) |
Date of dissolution: | 31 Aug 2001 |
Entity Number: | 170204 |
ZIP code: | 12563 |
County: | Westchester |
Place of Formation: | New York |
Address: | 39 JON BARRETT RD., PATTERSON, NY, United States, 12563 |
Shares Details
Shares issued 0
Share Par Value 2000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 JON BARRETT RD., PATTERSON, NY, United States, 12563 |
Name | Role | Address |
---|---|---|
THOMAS R. COPP | Chief Executive Officer | 39 JON BARRETT RD., PATTERSON, NY, United States, 12563 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-11 | 2000-04-03 | Address | ROBIN HILL CORPORATE PARK, ROUTE 22, PATTERSON, NY, 12563, 9804, USA (Type of address: Chief Executive Officer) |
1995-05-11 | 2000-04-03 | Address | ROBIN HILL CORPORATE PARK, ROUTE 22, PATTERSON, NY, 12563, 9804, USA (Type of address: Service of Process) |
1995-05-11 | 1998-02-11 | Address | ROBIN HILL CORPORATE PARK, ROUTE 22, PATTERSON, NY, 12563, 9804, USA (Type of address: Chief Executive Officer) |
1995-05-11 | 2000-04-03 | Address | ROBIN HILL CORPORATE PARK, ROUTE 22, PATTERSON, NY, 12563, 9804, USA (Type of address: Principal Executive Office) |
1980-04-08 | 1995-05-11 | Address | MEADOW STREET, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010808000144 | 2001-08-08 | CERTIFICATE OF MERGER | 2001-08-31 |
000403002239 | 2000-04-03 | BIENNIAL STATEMENT | 2000-02-01 |
980211002360 | 1998-02-11 | BIENNIAL STATEMENT | 1998-02-01 |
950511002340 | 1995-05-11 | BIENNIAL STATEMENT | 1994-02-01 |
C187091-2 | 1992-04-02 | ASSUMED NAME CORP INITIAL FILING | 1992-04-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State