Search icon

WINDHAM RESOURCES, INC.

Company Details

Name: WINDHAM RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Sep 1993 (32 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1754557
ZIP code: 11590
County: Nassau
Place of Formation: Delaware
Address: 1400 OLD COUNTRY ROAD / #302, WESTBURY, NY, United States, 11590
Principal Address: 550 W OLD COUNTRY ROAD, SUITE 108, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
JAMES TAORMINA Chief Executive Officer 550 W OLD COUNTRY ROAD, SUITE 108, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
MORSE & MORSE PLLC DOS Process Agent 1400 OLD COUNTRY ROAD / #302, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1995-10-31 2007-09-27 Address 62 OAK HILL DR, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer)
1995-10-31 2007-09-27 Address 62 OAK HILL DR, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)
1993-09-03 2007-09-27 Address 111 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1971994 2011-01-26 ANNULMENT OF AUTHORITY 2011-01-26
090924002252 2009-09-24 BIENNIAL STATEMENT 2009-09-01
070927002862 2007-09-27 BIENNIAL STATEMENT 2007-09-01
031017002291 2003-10-17 BIENNIAL STATEMENT 2003-09-01
010822002270 2001-08-22 BIENNIAL STATEMENT 2001-09-01
971023002626 1997-10-23 BIENNIAL STATEMENT 1997-09-01
951031002099 1995-10-31 BIENNIAL STATEMENT 1995-09-01
930903000291 1993-09-03 APPLICATION OF AUTHORITY 1993-09-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State