Name: | WINDMILL EXPRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Mar 1993 (32 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1706447 |
ZIP code: | 12578 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 11-175 RT. 44, SALT POINT, NY, United States, 12578 |
Principal Address: | 11-175 ROUTE 44, SALT POINT, NY, United States, 12578 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT KUPETZ | Chief Executive Officer | 11-175 ROUTE 44, SALT POINT, NY, United States, 12578 |
Name | Role | Address |
---|---|---|
ROBERT KUPETZ | DOS Process Agent | 11-175 RT. 44, SALT POINT, NY, United States, 12578 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-22 | 2001-05-24 | Address | 31 TAYLOR RD., MILLERTON, NY, 12546, USA (Type of address: Principal Executive Office) |
1999-03-22 | 2001-05-24 | Address | 31 TAYLOR RD., MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer) |
1999-03-22 | 2001-05-24 | Address | 31 TAYLOR RD., MILLERTON, NY, 12546, USA (Type of address: Service of Process) |
1994-05-16 | 1999-03-22 | Address | RR 1, BOX 31, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer) |
1994-05-16 | 1999-03-22 | Address | ROBERT KUPETZ, RR 1 BOX 31, MILLERTON, NY, 12546, USA (Type of address: Service of Process) |
1994-05-16 | 1999-03-22 | Address | RR 1, BOX 31, MILLERTON, NY, 12546, USA (Type of address: Principal Executive Office) |
1993-03-01 | 1994-05-16 | Address | TOWER HILL ROAD, R.R. #1 BOX 80F, MILLBROOK, NY, 12545, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1748843 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
010524002054 | 2001-05-24 | BIENNIAL STATEMENT | 2001-03-01 |
990322002073 | 1999-03-22 | BIENNIAL STATEMENT | 1999-03-01 |
970328002491 | 1997-03-28 | BIENNIAL STATEMENT | 1997-03-01 |
951113002206 | 1995-11-13 | BIENNIAL STATEMENT | 1995-03-01 |
940516002179 | 1994-05-16 | BIENNIAL STATEMENT | 1994-03-01 |
930301000383 | 1993-03-01 | CERTIFICATE OF INCORPORATION | 1993-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State