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 |
Name | Role | Address |
---|---|---|
JAMES TAORMINA | Chief Executive Officer | 550 W OLD COUNTRY ROAD, SUITE 108, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
MORSE & MORSE PLLC | DOS Process Agent | 1400 OLD COUNTRY ROAD / #302, WESTBURY, NY, United States, 11590 |
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) |
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