Search icon

WINDMILL EXPRESS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ROBERT KUPETZ Chief Executive Officer 11-175 ROUTE 44, SALT POINT, NY, United States, 12578

DOS Process Agent

Name Role Address
ROBERT KUPETZ DOS Process Agent 11-175 RT. 44, SALT POINT, NY, United States, 12578

History

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)

Filings

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